Search icon

AUTOMOTIVE FINANCE CORPORATION - FIRST COAST

Company Details

Entity Name: AUTOMOTIVE FINANCE CORPORATION - FIRST COAST
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1993 (31 years ago)
Date of dissolution: 03 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2009 (16 years ago)
Document Number: P93000072263
FEI/EIN Number 59-3213061
Address: 9850 ATLANTIC BLVD., JACKSONVILLE, FL 32225
Mail Address: 9850 ATLANTIC BLVD., JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BUSH, JOHN P Agent 9850 ATLANTIC BLVD., JACKSONVILLE, FL 32225

President

Name Role Address
BUSH, JOHN P. President 9850 ATLANTIC BLVD., JACKSONVILLE, FL

Secretary

Name Role Address
BUSH, JOHN P. Secretary 9850 ATLANTIC BLVD., JACKSONVILLE, FL

Treasurer

Name Role Address
BUSH, JOHN P. Treasurer 9850 ATLANTIC BLVD., JACKSONVILLE, FL

Director

Name Role Address
BUSH, JOHN P. Director 9850 ATLANTIC BLVD., JACKSONVILLE, FL
BUSH, III, TOM M Director 9850 ATLANTIC BLVD, JACKSONVILLE, FL 32225

Vice President

Name Role Address
BUSH, III, TOM M Vice President 9850 ATLANTIC BLVD, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 9850 ATLANTIC BLVD., JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2002-05-08 BUSH, JOHN P No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-18 9850 ATLANTIC BLVD., JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 1994-07-08 9850 ATLANTIC BLVD., JACKSONVILLE, FL 32225 No data

Documents

Name Date
Voluntary Dissolution 2009-02-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State