Search icon

KEY SCALES FORD, INC.

Company Details

Entity Name: KEY SCALES FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 1938 (87 years ago)
Document Number: 135670
FEI/EIN Number 590464918
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900EZQXMEDYJODD67 135670 US-FL GENERAL ACTIVE 1938-02-15

Addresses

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

form 5500

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
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
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 590464918 2023-05-10 KEY SCALES FORD, INC. 33
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
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 590464918 2022-02-28 KEY SCALES FORD, INC. 38
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
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 590464918 2021-03-15 KEY SCALES FORD, INC. 41
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
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 590464918 2020-04-21 KEY SCALES FORD, INC. 43
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
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 590464918 2019-04-11 KEY SCALES FORD, INC. 49
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
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 590464918 2018-04-03 KEY SCALES FORD, INC. 49
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
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 590464918 2017-04-03 KEY SCALES FORD, INC. 48
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
KEY SCALES FORD, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 590464918 2016-06-20 KEY SCALES FORD, INC. 51
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
KEY SCALES FORD INC 401 K PROFIT SHARING PLAN AND TRUST 2014 590464918 2015-06-08 KEY SCALES FORD INC 45
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

Agent

Name Role Address
SCALES HARRIET C Agent 1719 CITRUS BLVD, LEESBURG, FL, 34748

President

Name Role Address
SCALES HARRIET C President 1719 CITRUS BLVD, LEESBURG, FL, 34748

Treasurer

Name Role Address
SCALES HARRIET C Treasurer 1719 CITRUS BLVD, LEESBURG, FL, 34748

Director

Name Role Address
SCALES HARRIET C 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 ALEXANDRA M Director 1719 CITRUS BLVD, LEESBURG, FL, 34748

Secretary

Name Role Address
SCALES ALEXANDRA M Secretary 1719 CITRUS BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1974-12-04 KEY SCALES FORD, INC. No data
NAME CHANGE AMENDMENT 1970-10-12 BOB MCCULLERS FORD, INC. No data
NAME CHANGE AMENDMENT 1940-07-01 MID-LAKES MOTOR CO. No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-1883-CAG

Parties

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 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
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

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 2017-06-13
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
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State