Search icon

SAWGRASS FORD, INC.

Company Details

Entity Name: SAWGRASS FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 1955 (69 years ago)
Document Number: 188166
FEI/EIN Number 590754995
Address: 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323
Mail Address: 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2023 590754995 2024-05-08 SAWGRASS FORD, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2023 590754995 2024-05-08 SAWGRASS FORD, INC. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 001 2023 590754995 2024-05-08 SAWGRASS FORD, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2022 590754995 2023-07-19 SAWGRASS FORD, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2022 590754995 2023-07-19 SAWGRASS FORD, INC. 75
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 001 2022 590754995 2023-07-19 SAWGRASS FORD, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2021 590754995 2022-02-08 SAWGRASS FORD, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2021 590754995 2022-02-08 SAWGRASS FORD, INC. 77
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 001 2021 590754995 2022-02-08 SAWGRASS FORD, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2020 590754995 2021-01-26 SAWGRASS FORD, INC. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-26
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

Director

Name Role Address
MENTEN DAVID M Director 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323

President

Name Role Address
MENTEN DAVID M President 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900287 SAWGRASS MAHINDRA EXPIRED 2008-03-14 2013-12-31 No data 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
AMENDMENT 2002-12-18 No data No data
NAME CHANGE AMENDMENT 1997-12-22 SAWGRASS FORD, INC. No data

Court Cases

Title Case Number Docket Date Status
SAWGRASS FORD, INC. VS BRYAN VARGAS 4D2016-3457 2016-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-004416 (13)

Parties

Name SAWGRASS FORD, INC.
Role Appellant
Status Active
Representations Geralyn M. Passaro, ANGELA MARIE SWENKA
Name ERICK NUNEZ
Role Appellee
Status Active
Name DAVID MENTEN
Role Appellee
Status Active
Name PETER MENTEN
Role Appellee
Status Active
Name JOHN TROIA
Role Appellee
Status Active
Name BRYAN VARGAS
Role Appellee
Status Active
Representations ILONA DEMENINA ANDERSON, RUBEN MARTIN SAENZ, DARREN Y. ZIPRIS, DAVID C. LAVALLE
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1006
Docket Date 2017-06-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1006
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-05-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 13, 2017 motion for rehearing is denied.
Docket Date 2017-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of BRYAN VARGAS
Docket Date 2017-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 28, 2016 motion for appellate attorney's fees is denied.
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-12-13
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ **VACATED**Upon receipt of the appellant's initial brief filed on October 28, 2016, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRYAN VARGAS
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-11-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of BRYAN VARGAS
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRYAN VARGAS
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 17, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 24, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRYAN VARGAS
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRYAN VARGAS
Docket Date 2016-10-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRYAN VARGAS
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ EFILED IN LT ON 10/4/16
On Behalf Of SAWGRASS FORD, INC.

Date of last update: 02 Feb 2025

Sources: Florida Department of State