Search icon

OWL AUTO FINANCE CO.

Company Details

Entity Name: OWL AUTO FINANCE CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S62415
FEI/EIN Number 59-3070437
Mail Address: 2315 Curry Ford Road, ORLANDO, FL 32806
Address: 2315 Curry Ford Road, Orlando, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COTTON, TOM M Agent 2315 CURRY FORD ROAD, ORLANDO, FL 32806

President

Name Role Address
Cotton, Thomas M President 1107 Aruba Drive, ORLANDO, FL 32806

Director

Name Role Address
Cotton, Thomas M Director 1107 Aruba Drive, ORLANDO, FL 32806
Parker, Cynthia Director 309 Cherokee Drive, ORLANDO, FL 32801
Wendt, Nancy Director 8106 Miller Falls Drive, Round Rock, TX 78681

Secretary

Name Role Address
Wilkosz, David Lee Secretary 2334 Greenbush Ct, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 2315 Curry Ford Road, Orlando, FL 32806 No data
CHANGE OF MAILING ADDRESS 2016-02-11 2315 Curry Ford Road, Orlando, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2007-03-23 COTTON, TOM M No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-15 2315 CURRY FORD ROAD, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
Amendment 2017-11-16
ANNUAL REPORT 2017-03-03
Misc. Info 2016-02-25
AMENDED ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2016-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State