Entity Name: | ROGER WHITLEY CHEVROLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGER WHITLEY CHEVROLET, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 1970 (54 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 373531 |
FEI/EIN Number |
591313977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3907 BAYSHORE BOULEVARD, TAMPA, FL, 33611, US |
Mail Address: | 3907 BAYSHORE BOULEVARD, TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRODSKY KEVIN P | President | 3907 BAYSHORE BOULEVARD, TAMPA, FL, 33611 |
BRODSKY KEVIN P | Director | 3907 BAYSHORE BOULEVARD, TAMPA, FL, 33611 |
SISCO DALE R | Agent | 1110 NORTH FLORIDA AVE., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 3907 BAYSHORE BOULEVARD, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-26 | SISCO, DALE RA | - |
CHANGE OF MAILING ADDRESS | 2010-06-26 | 3907 BAYSHORE BOULEVARD, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 1110 NORTH FLORIDA AVE., TAMPA, FL 33602 | - |
AMENDMENT | 2008-08-14 | - | - |
REINSTATEMENT | 2006-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1992-06-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000094344 | TERMINATED | 1000000734770 | HILLSBOROU | 2017-02-13 | 2037-02-16 | $ 1,117.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000584510 | ACTIVE | 1000000640461 | HILLSBOROU | 2014-09-05 | 2036-09-09 | $ 287.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000611177 | TERMINATED | 1000000615874 | HILLSBOROU | 2014-04-24 | 2034-05-09 | $ 3,383.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13000713843 | TERMINATED | 1000000485985 | HILLSBOROU | 2013-04-03 | 2033-04-11 | $ 1,063.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000346642 | TERMINATED | 1000000081190 | 018690 000907 | 2008-06-12 | 2029-01-28 | $ 6,197.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000108588 | ACTIVE | 1000000081190 | 018690 000907 | 2008-06-12 | 2029-01-22 | $ 6,197.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14029607 | 0420600 | 1977-08-24 | 11300 N FLORIDA AVE, Tampa, FL, 33612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320947724 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 II |
Issuance Date | 1977-08-26 |
Abatement Due Date | 1977-08-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 1977-08-26 |
Abatement Due Date | 1977-08-29 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-08-26 |
Abatement Due Date | 1977-08-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 B 037304 |
Issuance Date | 1977-08-26 |
Abatement Due Date | 1977-08-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 B 040001 |
Issuance Date | 1977-08-26 |
Abatement Due Date | 1977-08-29 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State