Search icon

SOUTHWEST ACCEPTANCE FINANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTHWEST ACCEPTANCE FINANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST ACCEPTANCE FINANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 1999 (26 years ago)
Document Number: S82803
FEI/EIN Number 593090982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5340 N 40TH STREET, TAMPA, FL, 33610, US
Mail Address: 5340 N 40TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHWEST ACCEPTANCE FINANCE COMPANY, INC. PROFIT SHARING PLAN 2023 593090982 2024-10-21 SOUTHWEST ACCEPTANCE FINANCE 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522298
Sponsor’s telephone number 8136203100
Plan sponsor’s address 5340 N 40TH STREET, TAMPA, FL, 33610

Plan administrator’s name and address

Administrator’s EIN 593090982
Plan administrator’s name SOUTHWEST ACCEPTANCE FINANCE
Plan administrator’s address 5340 N 40TH STREET, TAMPA, FL, 33610
Administrator’s telephone number 8136203100

Key Officers & Management

Name Role Address
CUCULICH STEVEN President 5340 N 40TH STREET, TAMPA, FL, 33610
CUCULICH STEVEN Vice President 5340 N 40TH STREET, TAMPA, FL, 33610
CUCULICH STEVEN Treasurer 5340 N 40TH STREET, TAMPA, FL, 33610
LOPEZ MARTHA C Secretary 5340 N 40TH STREET, TAMPA, FL, 33610
CUCULICH STEVEN Agent 5340 N 40TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 5340 N 40TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2001-02-13 5340 N 40TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 5340 N 40TH STREET, TAMPA, FL 33610 -
AMENDMENT 1999-09-17 - -
REGISTERED AGENT NAME CHANGED 1995-05-10 CUCULICH, STEVEN -

Court Cases

Title Case Number Docket Date Status
CAR CREDIT, INC. AND SOUTHWEST ACCEPTANCE FINANCE COMPANY VS EMANUAL DOWNING AND MICHELLE D. NELSON 2D2016-3326 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-11948

Parties

Name SOUTHWEST ACCEPTANCE FINANCE COMPANY
Role Appellant
Status Active
Name CAR CREDIT, INC.
Role Appellant
Status Active
Representations DAVID J. SOCKOL, ESQ., BRANDON S. VESELY, ESQ.
Name MICHELLE D. NELSON
Role Appellee
Status Active
Name EMANUAL DOWNING
Role Appellee
Status Active
Representations LIBEN M. AMEDIE, ESQ., MATTHEW A. CRIST, ESQ., J. DANIEL CLARK, ESQ., DAVID M. CALDEVILLA, ESQ.
Name HON. CLAUDIA R. ISOM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAR CREDIT, INC.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 03/09/17
On Behalf Of CAR CREDIT, INC.
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 02/26/17
On Behalf Of CAR CREDIT, INC.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 01/12/17
On Behalf Of CAR CREDIT, INC.
Docket Date 2016-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to confirm briefing schedule is granted. The initial brief shall be served by November 28, 2016.
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAR CREDIT, INC.
Docket Date 2016-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO CONFIRM BRIEFING SCHEDULE
On Behalf Of CAR CREDIT, INC.
Docket Date 2016-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ISOM **FTP**
Docket Date 2016-09-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 2, 2016, order to show cause is discharged.
Docket Date 2016-08-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellants' unopposed motion to relinquish jurisdiction to permit trial court to amend partial final judgment is granted. Jurisdiction is relinquished to the trial court for a 30-day period for the limited purpose stated in the motion. Appellants shall ensure supplementation of the record on appeal with any order rendered by the lower tribunal. Appellants shall inform this court when the purpose of the relinquishment is accomplished and the supplemental directions have been filed in the lower tribunal.
Docket Date 2016-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT ORDER DATED AUGUST 2, 2016
On Behalf Of CAR CREDIT, INC.
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO PERMIT TRIAL COURT TO AMEND PARTIAL FINAL JUDGMENT
On Behalf Of EMANUAL DOWNING
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMANUAL DOWNING
Docket Date 2016-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAR CREDIT, INC.
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State