Entity Name: | CONLEY BUICK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONLEY BUICK, 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: | 22 Sep 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Mar 2010 (15 years ago) |
Document Number: | 309272 |
FEI/EIN Number |
591148390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 CORTEZ RD, BRADENTON, FL, 34207 |
Mail Address: | 800 CORTEZ RD, BRADENTON, FL, 34207 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONLEY BUICK, INC. 401K PLAN | 2023 | 591148390 | 2024-10-02 | CONLEY BUICK, INC | 71 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2022 | 591148390 | 2024-02-14 | CONLEY BUICK, INC | 73 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2021 | 591148390 | 2022-10-21 | CONLEY BUICK, INC | 78 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2020 | 591148390 | 2021-06-02 | CONLEY BUICK, INC | 75 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2019 | 591148390 | 2020-10-09 | CONLEY BUICK, INC | 75 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2018 | 591148390 | 2019-06-13 | CONLEY BUICK, INC | 70 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2017 | 591148390 | 2018-06-11 | CONLEY BUICK, INC | 64 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2016 | 591148390 | 2017-08-28 | CONLEY BUICK, INC | 56 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2015 | 591148390 | 2016-06-21 | CONLEY BUICK, INC | 59 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONLEY BUICK, INC. 401K PLAN | 2014 | 591148390 | 2015-09-15 | CONLEY BUICK, INC | 55 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-15 |
Name of individual signing | JEFFREY CONLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CONLEY SUSAN G | Director | 800 CORTEZ RD, BRADENTON, FL, 34207 |
CONLEY JEFFREY A | President | 800 CORTEZ RD, BRADENTON, FL, 34207 |
CONLEY Christopher B | Vice President | 800 Cortez Road West, Bradenton, FL, 34207 |
Ozark Damian MEsq. | Agent | 1904 Manatee Ave West, Bradenton, FL, 34205 |
CONLEY JEFFREY AJr. | Vice President | 800 Cortez Road West, Bradenton, FL, 34207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044762 | SUNCOAST TARPON SHOOTOUT | EXPIRED | 2018-04-06 | 2023-12-31 | - | 800, BRADENTON, FL, 34207 |
G17000109302 | CONLEY INVITATIONAL | EXPIRED | 2017-10-03 | 2022-12-31 | - | 800 CORTEZ ROAD WEST, BRADENTON, FL, 34207 |
G15000111479 | CONLEY BUICK GMC | ACTIVE | 2015-11-02 | 2025-12-31 | - | 800 CORTEZ ROAD WEST, BRADENTON, FL, 34207 |
G12000064572 | CONLEY SUBARU | ACTIVE | 2012-06-27 | 2027-12-31 | - | 800 CORTEZ ROAD WEST, BRADENTON, FL, 34207 |
G09000182967 | CONLEY BUICK GMC | EXPIRED | 2009-12-09 | 2014-12-31 | - | 800 CORTEZ ROAD WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-10 | Ozark, Damian Michael, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 1904 Manatee Ave West, Suite 300, Bradenton, FL 34205 | - |
AMENDMENT | 2010-03-04 | - | - |
MERGER | 2005-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054701 |
MERGER | 2001-02-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000034875 |
MERGER | 2001-01-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000033989 |
MERGER | 2000-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000033753 |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-28 | 800 CORTEZ RD, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 1988-07-28 | 800 CORTEZ RD, BRADENTON, FL 34207 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACLYN A. TREDWAY VS ROGER CONLEY, ET AL. | SC2019-0929 | 2019-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jaclyn A. Tredway |
Role | Petitioner |
Status | Active |
Name | Jeff Conley |
Role | Respondent |
Status | Active |
Name | Herb Hollie |
Role | Respondent |
Status | Active |
Name | Greg Sypher |
Role | Respondent |
Status | Active |
Name | CONLEY BUICK, INC. |
Role | Respondent |
Status | Active |
Name | Roger Conley |
Role | Respondent |
Status | Active |
Representations | DAMIAN MICHAEL OZARK |
Name | HON. EDWARD NICHOLAS, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Angelina M. Colonneso |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-06 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2019-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2019-05-30 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Jaclyn A. Tredway |
View | View File |
Docket Date | 2019-06-06 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2015-CA-5066 |
Parties
Name | JACLYN A. TREDWAY |
Role | Appellant |
Status | Active |
Name | ROGER CONLEY |
Role | Appellee |
Status | Active |
Representations | DAMIAN M. OZARK, ESQ. |
Name | CONLEY BUICK, INC. |
Role | Appellee |
Status | Active |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-06 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-05-30 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2019-05-30 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-05-09 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration |
Docket Date | 2019-05-03 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration |
On Behalf Of | JACLYN A. TREDWAY |
Docket Date | 2019-04-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. |
Docket Date | 2019-04-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, Khouzam, and Badalamenti |
Docket Date | 2019-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | JACLYN A. TREDWAY |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion for extension of time is granted, and she shall respond to this court's February 12, 2019, order to show cause by March 18, 2019. |
Docket Date | 2019-03-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | JACLYN A. TREDWAY |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ In the notice of appeal appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. Additionally, it appears from the attachments to the notice of appeal that a first motion for rehearing was denied on December 31, 2018, and a second motion for rehearing was denied on January 9, 2019. The notice of appeal was filed on February 8, 2019. Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely. See Pennywell v. Dep/t of Revenue ex rel. Woodard, 62 So. 3d 19, 20 (Fla. 1st DCA 2011) (holding notice of appeal was untimely because "second motion for rehearing was unauthorized and did not further delay rendition of the final judgment"). Appellant shall attach to her response a copy of the order for which review is sought, which appears to be the September 5, 2018, order on attorneys' fees. |
Docket Date | 2019-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED AND ORDER OF INSOLVENCY |
On Behalf Of | JACLYN A. TREDWAY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6741997003 | 2020-04-07 | 0455 | PPP | CORTEZ RD, BRADENTON, FL, 34207-1432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P3261341 | CONLEY BUICK, INC. | CONLEY BUICK GMC | P3WJPVL5E991 | 800 CORTEZ RD W, BRADENTON, FL, 34207-1432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 441110 |
NAICS Code's Description | New Car Dealers |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 01 Apr 2025
Sources: Florida Department of State