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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State