Search icon

Universal Acceptance Corporation (RI).

Company Details

Name: Universal Acceptance Corporation (RI).
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 08 May 2013 (12 years ago)
Date of Dissolution: 29 Nov 2018 (6 years ago)
Date of Status Change: 29 Nov 2018 (6 years ago)
Identification Number: 000798876
Principal Address: 5900 GREEN OAK DRIVE SUITE 101, MINNETONKA, MN, 55343, USA
Purpose: FINANCE COMPANY Title: 7-1.2-1701
Fictitious names: CarHop Finance (trading name, 2015-12-28 - )
SM Finance (trading name, 2013-05-30 - 2015-03-05)
CarHop Finance (trading name, 2013-05-14 - 2015-03-05)

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DONALD C GRIFFIN PRESIDENT 5900 GREEN OAK DRIVE SUITE 101 MINNETONKA, MN 55343 USA

TREASURER

Name Role Address
TIMOTHY A EHDE TREASURER 5900 GREEN OAK DRIVE SUITE 101 MINNETONKA, MN 55343 USA

SECRETARY

Name Role Address
TIMOTHY A EHDE SECRETARY 5900 GREEN OAK DRIVE SUITE 101 MINNETONKA, MN 55343 USA

DIRECTOR

Name Role Address
DONALD C GRIFFIN DIRECTOR 5900 GREEN OAK DRIVE SUITE 101 MINNETONKA, MN 55343 USA
TIMOTHY A EHDE DIRECTOR 5900 GREEN OAK DRIVE SUITE 101 MINNETONKA, MN 55343 USA

Filings

Number Name File Date
201881896520 Articles of Dissolution 2018-11-29
201856628530 Annual Report 2018-01-23
201729677670 Annual Report 2017-01-09
201692263960 Annual Report 2016-02-10
201589783140 Fictitious Business Name Statement 2015-12-28
201556610600 Statement of Abandonment of Use of Fictitious Business Name 2015-03-05
201556610790 Statement of Abandonment of Use of Fictitious Business Name 2015-03-05
201556602560 Annual Report 2015-03-05
201435473690 Annual Report 2014-02-12
201324105370 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State