Search icon

KEY SCALES FORD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (51 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
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
254900EZQXMEDYJODD67

Registration Details:

Initial Registration Date:
2021-07-26
Next Renewal Date:
2026-06-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
590464918
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Events

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. -

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 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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
374400.00
Total Face Value Of Loan:
374400.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$374,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,350.4
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $374,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State