Search icon

DON MEALEY CHEVROLET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DON MEALEY CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON MEALEY 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: 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: 04 Oct 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: 462691
FEI/EIN Number 591553076

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

Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Address: 3707 West Colonial Drive, Orlando, FL, 32808, US
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Terhaar Patrick President 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034100 AUTONATION COLLISION CENTER WEST COLONIAL ACTIVE 2013-04-09 2028-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000034105 AUTONATION COLLISION CENTER ACTIVE 2013-04-09 2028-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000028415 AUTONATION CHEVROLET WEST COLONIAL ACTIVE 2013-03-22 2028-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G12000104034 COURTESY CHEVROLET ON WEST COLONIAL EXPIRED 2012-10-25 2017-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G08366900799 COURTESY COLLISION CENTER - WEST ORLANDO EXPIRED 2008-12-31 2013-12-31 - 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 3707 West Colonial Drive, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2010-04-28 3707 West Colonial Drive, Orlando, FL 32808 -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -
EVENT CONVERTED TO NOTES 1984-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000025023 LAPSED SCO-02-12552 ORANGE COUNTY 2003-12-01 2009-03-09 $1,529.84 J. GORDON BLAU, P.A., 815 ORIENTA AVENUE, UNIT 103, ALTAMONTE SPRINGS, FL 32701

Court Cases

Title Case Number Docket Date Status
IAN M. SIMPSON VS DON MEALEY CHEVROLET, INC. SC2013-0141 2013-01-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D12-1899

Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-005023-O

Parties

Name IAN M. SIMPSON
Role Petitioner
Status Active
Name DON MEALEY CHEVROLET, INC.
Role Respondent
Status Active
Representations Richard Alan Ivers
Name Hon. John Marshall Kest
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417054
Docket Date 2013-02-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2013-02-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ SUMMARY APPEAL, RULE 9.141
Docket Date 2013-02-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-01-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS A NOT-INVOKE
On Behalf Of IAN M. SIMPSON

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
963525.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-12-09
Type:
Complaint
Address:
3707 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State