Search icon

CONLEY BUICK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
STACY MORGAN
User ID:
P3261341
Trade Name:
CONLEY BUICK GMC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P3WJPVL5E991
CAGE Code:
9V5A2
UEI Expiration Date:
2025-04-03

Business Information

Doing Business As:
CONLEY BUICK GMC
Division Name:
CONLEY BUICK GMC
Activation Date:
2024-04-16
Initial Registration Date:
2024-04-03

Form 5500 Series

Employer Identification Number (EIN):
591148390
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JACLYN A. TREDWAY VS ROGER CONLEY, ET AL. SC2019-0929 2019-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D19-560

Circuit Court for the Twelfth Judicial Circuit, Manatee County
412015CA005066CAAXMA

Parties

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.
JACLYN A. TREDWAY VS ROGER CONLEY, ET AL. 2D2019-0560 2019-02-11 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1022501.00
Total Face Value Of Loan:
1022501.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1022501
Current Approval Amount:
1022501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1030794.62

Date of last update: 01 Jun 2025

Sources: Florida Department of State