Entity Name: | KEY SCALES FORD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY SCALES FORD, INC. 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: | 15 Feb 1938 (87 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Dec 1974 (50 years ago) |
Document Number: | 135670 |
FEI/EIN Number |
590464918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1719 CITRUS BLVD, LEESBURG, FL, 34748, US |
Mail Address: | 1719 CITRUS BLVD, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900EZQXMEDYJODD67 | 135670 | US-FL | GENERAL | ACTIVE | 1938-02-15 | |||||||||||||||||||
|
Legal | C/o Scales, Harriet C, 1719 Citrus Blvd, Leesburg, US-FL, US, 34748 |
Headquarters | 1719 Citrus Blvd, Leesburg, US-FL, US, 34748 |
Registration details
Registration Date | 2021-07-26 |
Last Update | 2024-05-29 |
Status | ISSUED |
Next Renewal | 2025-06-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 135670 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 590464918 | 2024-03-07 | KEY SCALES FORD, INC. | 30 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2022 | 590464918 | 2023-05-10 | KEY SCALES FORD, INC. | 33 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2021 | 590464918 | 2022-02-28 | KEY SCALES FORD, INC. | 38 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 590464918 | 2021-03-15 | KEY SCALES FORD, INC. | 41 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2019 | 590464918 | 2020-04-21 | KEY SCALES FORD, INC. | 43 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2018 | 590464918 | 2019-04-11 | KEY SCALES FORD, INC. | 49 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 590464918 |
Plan administrator’s name | KEY SCALES FORD, INC. |
Plan administrator’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Administrator’s telephone number | 3527873511 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3527873511 |
Plan sponsor’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Plan administrator’s name and address
Administrator’s EIN | 590464918 |
Plan administrator’s name | KEY SCALES FORD, INC. |
Plan administrator’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Administrator’s telephone number | 3527873511 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3527873511 |
Plan sponsor’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Plan administrator’s name and address
Administrator’s EIN | 590464918 |
Plan administrator’s name | KEY SCALES FORD, INC. |
Plan administrator’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Administrator’s telephone number | 3527873511 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3527873511 |
Plan sponsor’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Plan administrator’s name and address
Administrator’s EIN | 590464918 |
Plan administrator’s name | KEY SCALES FORD, INC. |
Plan administrator’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Administrator’s telephone number | 3527873511 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-07-01 |
Business code | 441110 |
Sponsor’s telephone number | 3527873511 |
Plan sponsor’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Plan administrator’s name and address
Administrator’s EIN | 590464918 |
Plan administrator’s name | KEY SCALES FORD INC |
Plan administrator’s address | 1719 CITRUS BLVD, LEESBURG, FL, 347483497 |
Administrator’s telephone number | 3527873511 |
Signature of
Role | Plan administrator |
Date | 2015-06-08 |
Name of individual signing | HARRIET SCALES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SCALES HARRIET C | President | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
SCALES HARRIET C | Treasurer | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
SCALES HARRIET C | Director | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
SCALES ALEXANDRA M | Secretary | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
SCALES ALEXANDRA M | Director | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
SCALES EARL L | Director | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
SCALES JOHN S | Director | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
SCALES WADE B | Director | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
SCALES HARRIET C | Agent | 1719 CITRUS BLVD, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 1719 CITRUS BLVD, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | SCALES, HARRIET C | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1719 CITRUS BLVD, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-22 | 1719 CITRUS BLVD, LEESBURG, FL 34748 | - |
NAME CHANGE AMENDMENT | 1974-12-04 | KEY SCALES FORD, INC. | - |
NAME CHANGE AMENDMENT | 1970-10-12 | BOB MCCULLERS FORD, INC. | - |
NAME CHANGE AMENDMENT | 1940-07-01 | MID-LAKES MOTOR CO. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE OF FLORIDA AND THE DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES FOR THE USE AND BENEFIT OF KEY SCALES FORD, INC. D/B/A KEY SCALES FORD VS FORD MOTOR COMPANY | 5D2017-1679 | 2017-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEY SCALES FORD, INC. |
Role | Appellant |
Status | Active |
Name | Department of Highway Safety and Motor Vehicles |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | RICHARD N. SOX, KELLY MUGA FITTON, Patrick G. Gilligan |
Name | FORD OF OCALA, INC. |
Role | Appellee |
Status | Active |
Name | VILLAGE FORD LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gary Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FORD MOTOR COMPANY |
Role | Appellee |
Status | Active |
Representations | Charles M. Trippe, Jr., Alina Alonso Rodriguez, JOHN R. REID, JR., Wendy F. Lumish, KEVIN P. MARKEY, RENEE THOMPSON, DAMARIS E. REYNOLDS DNU |
Docket Entries
Docket Date | 2017-07-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2017-10-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-10-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-09-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-09-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT NOTICE |
On Behalf Of | State of Florida |
Docket Date | 2017-08-14 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2017-08-11 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time ~ JOINT MOTION; AA RICHARD N SOX 0982156 |
On Behalf Of | State of Florida |
Docket Date | 2017-06-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AMEND STIP... |
Docket Date | 2017-06-27 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-06-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED-JT STIP; DISM W/ PREJUD. VILLAGE FORD, LLC & FORD OF OCALA, INC.-PARTIES TO BEAR OWN COSTS & FEES |
On Behalf Of | State of Florida |
Docket Date | 2017-06-26 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | State of Florida |
Docket Date | 2017-06-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AS TO AE'S VILLAGE FORD, LLC AND FORD OF OCALA, INC. APPEAL TO PROCEED AS STYLED ABOVE. |
Docket Date | 2017-06-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE WENDY F. LUMISH 334332 |
On Behalf Of | Ford Motor Company |
Docket Date | 2017-06-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ford Motor Company |
Docket Date | 2017-05-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/24/17 |
On Behalf Of | State of Florida |
Docket Date | 2017-05-31 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2017-06-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL AS TO AES VILLAGE FORD, LLC AND FORD OF OCALA, INC. |
On Behalf Of | State of Florida |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9675467100 | 2020-04-15 | 0491 | PPP | 1719 Citrus Blvd, LEESBURG, FL, 34748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State