Search icon

GUNTHER MOTOR COMPANY OF PLANTATION, INC. - Florida Company Profile

Company Details

Entity Name: GUNTHER MOTOR COMPANY OF PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUNTHER MOTOR COMPANY OF PLANTATION, 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: 08 Sep 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 1999 (26 years ago)
Document Number: 320685
FEI/EIN Number 591170702

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1660 SOUTH STATE RD 7, FT LAUDERDALE, FL, 33317-6408
Mail Address: 1660 SOUTH STATE RD 7, FT LAUDERDALE, FL, 33317-6408
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUNTHER VOLKSWAGEN, INC. WELFARE BENEFIT PLAN 2023 591170702 2024-11-11 GUNTHER MOTOR COMPANY OF PLANTATION, INC. 633
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1992-10-01
Business code 441110
Sponsor’s telephone number 9547971660
Plan sponsor’s mailing address 1660 S STATE ROAD 7, DAVIE, FL, 333176408
Plan sponsor’s address 1660 S STATE ROAD 7, DAVIE, FL, 333176408

Number of participants as of the end of the plan year

Active participants 637
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-11-11
Name of individual signing JULIE STEPHENSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-11
Name of individual signing JULIE STEPHENSON
Valid signature Filed with authorized/valid electronic signature
GUNTHER VOLKSWAGEN, INC. WELFARE BENEFIT PLAN 2022 591170702 2023-10-17 GUNTHER MOTOR COMPANY OF PLANTATION, INC. 604
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1992-10-01
Business code 441110
Sponsor’s telephone number 9547971660
Plan sponsor’s mailing address 1660 S STATE ROAD 7, DAVIE, FL, 333176408
Plan sponsor’s address 1660 S STATE ROAD 7, DAVIE, FL, 333176408

Number of participants as of the end of the plan year

Active participants 586
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing JULIE STEPHENSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-17
Name of individual signing JULIE STEPHENSON
Valid signature Filed with authorized/valid electronic signature
GUNTHER VOLKSWAGEN, INC. WELFARE BENEFIT PLAN 2021 591170702 2022-10-27 GUNTHER MOTOR COMPANY OF PLANTATION, INC. 594
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1992-10-01
Business code 441110
Sponsor’s telephone number 9547971660
Plan sponsor’s mailing address 1660 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL, 33317
Plan sponsor’s address 1660 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL, 33317

Number of participants as of the end of the plan year

Active participants 634
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing JULIE STEPHENSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-27
Name of individual signing JULIE STEPHENSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUNTHER JOSEPH FIV Director 1660 S. STATE RD. 7, FORT LAUDERDALE, FL, 33317
STEPHENSON JULIE Secretary 11140 SW 1ST ST., CORAL SPRINGS, FL, 33071
MCLAUGHLIN GREGORY AESQ. Agent C/O TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301
GUNTHER, JOSEPH F. III President 47 CAYUGA ROAD, SEA RANCH LAKES, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96023900034 GUNTHER KIA ACTIVE 1996-01-23 2026-12-31 - C/O GUNTHER MOTOR COMPANY, 1600 S. STATE ROAD 7, FORT LAUDERDALE, FL, 33317, US
G91270900034 GUNTHER MAZDA ACTIVE 1991-09-27 2026-12-31 - 1660 S STATE ROAD 7, FT LAUDERDALE, FL, 33317, US
G91270900035 GUNTHER VOLKSWAGEN ACTIVE 1991-09-27 2026-12-31 - 1660 S STATE RD 7, FT LAUDERDALE, FL, 33317, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-22 MCLAUGHLIN, GREGORY A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 C/O TRIPP SCOTT, P.A., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 1999-07-15 GUNTHER MOTOR COMPANY OF PLANTATION, INC. -
NAME CHANGE AMENDMENT 1991-09-27 GUNTHER MOTOR COMPANY -
NAME CHANGE AMENDMENT 1975-12-15 GUNTHER VOLKSWAGEN, INC -
MERGER 1975-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000229373

Court Cases

Title Case Number Docket Date Status
HEIDI DEPANTE, Appellant(s) v. GUNTHER MOTOR COMPANY OF PLANTATION, INC., et al., Appellee(s). 4D2024-2348 2024-09-11 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-016768

Parties

Name Heidi Depante
Role Appellant
Status Active
Representations Steven Mark Katzman, Jay Merrit Wasserman, Craig Alan Rubinstein, John Fletcher Romano
Name GUNTHER MOTOR COMPANY OF PLANTATION, INC.
Role Appellee
Status Active
Representations Frank David Hosley, John J Reid, Daniel J. Santaniello
Name Gunther Volkswagen
Role Appellee
Status Active
Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Appellee
Status Active
Name Volkswagen Aktiengesellschaft
Role Appellee
Status Active
Name Volkswagen AG
Role Appellee
Status Active
Name Volkswagen De Mexico, S.A. DE C.V.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Response
Subtype Response
Description Response to Appellant's Motion to Stay
Docket Date 2024-10-11
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within ten (10) days from the date of this order, to Appellant's September 16, 2024 Motion to Stay.
View View File
Docket Date 2024-09-16
Type Record
Subtype Appendix
Description Appellant's Appendix to Motion to Stay Appeal
On Behalf Of Heidi Depante
Docket Date 2024-09-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Heidi Depante
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-17
Reg. Agent Change 2016-08-22
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1319817106 2020-04-10 0455 PPP 1660 S. State Rd. 7 0.0, Ft. Lauderdale, FL, 33317-6496
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3323322
Loan Approval Amount (current) 3323322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft. Lauderdale, BROWARD, FL, 33317-6496
Project Congressional District FL-25
Number of Employees 300
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3367289.55
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State