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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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