Search icon

MEMORIAL MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMORIAL MOTORS, 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 Apr 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: 473624
FEI/EIN Number 591602368

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

Address: 2925 MALL HILL DRIVE, LAKELAND, FL, 33810
Mail Address: 2925 MALL HILL DRIVE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sparks William Vice President 2925 MALL HILL DRIVE, LAKELAND, FL, 33810
DOHERTY CHRISTOPHER F President 2925 MALL HILL DR, LAKELAND, FL, 33810
FRANCIS COLLIN Chief Operating Officer 2925 MALL HILL DR, LAKELAND, FL, 33810
SCHMID EDWARD Treasurer 2925 Mall Hill Drive, LAKELAND, FL, 33810
THOMAS, P.A. WALTER Agent 2549 RYLAND FALLS DRIVE, LAKELAND, FL, 33811

Legal Entity Identifier

LEI Number:
5493006ZDIDM32UDIB73

Registration Details:

Initial Registration Date:
2020-03-13
Next Renewal Date:
2021-03-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591602368
Plan Year:
2023
Number Of Participants:
2036
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1800
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1565
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1481
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1376
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025639 LAKELAND TOYOTA ACTIVE 2018-02-20 2028-12-31 - 2925 MALL HILL DR, LAKELAND, FL, 33810--671
G16000050795 DOHERTY AUTO GROUP ACTIVE 2016-05-20 2026-12-31 - 2925 MALL HILL DR, LAKELAND, FL, 33810
G13000009038 OK CARZ EXPIRED 2013-01-25 2018-12-31 - 1200 WEST MEMORIAL BOULEVARD, LAKELAND, FL, 33815
G12000077630 LAKELAND TOYOTA SCION, INC. EXPIRED 2012-08-06 2017-12-31 - P.O. BOX 24477, LAKELAND, FL, 33802-4477
G12000077636 LAKELAND TOYOTA SCION EXPIRED 2012-08-06 2017-12-31 - P.O. BOX 24477, LAKELAND, FL, 33802-4477

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-16 - -
AMENDMENT 2006-03-21 - -
NAME CHANGE AMENDMENT 2005-12-06 MEMORIAL MOTORS, INC. -
CANCEL ADM DISS/REV 2005-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1998-12-14 - -
AMENDMENT 1992-06-09 - -
NAME CHANGE AMENDMENT 1976-02-19 LAKELAND TOYOTA, INC. -

Court Cases

Title Case Number Docket Date Status
PETER ADKINS VS MEMORIAL MOTORS, INC. D/B/A LAKELAND TOYOTA 2D2018-1596 2018-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-CA-3121

Parties

Name PETER ADKINS
Role Appellant
Status Active
Representations JEANNE M. CREMEENS, ESQ., PATRICK J. CREMEENS, ESQ., PHILIP A. RHODES, ESQ.
Name D/ B/ A LAKELAND TOYOTA
Role Appellee
Status Active
Name MEMORIAL MOTORS, INC.
Role Appellee
Status Active
Representations WALTER C. THOMAS, JR., ESQ.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, or in the alternative, motion to certify conflictwith Younessi v. Recovery Racing, LLC, is denied.Appellant's renewed motion for award of appellate attorneys' fees is denied.
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING, OR IN THE ALTERNATIVE, MOTION TO CERTIFY CONFLICT WITH YOUNESSI V. RECOVERY RACING, LLC
On Behalf Of MEMORIAL MOTORS, INC.
Docket Date 2018-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S RENEWED MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PETER ADKINS
Docket Date 2018-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REHEARING, OR IN THE ALTERNATIVE, MOTION TO CERTIFY CONFLICT WITH YOUNESSI V. RECOVERY RACING, LLC
On Behalf Of PETER ADKINS
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Peter Adkins moves for an award of appellate attorney's fees pursuant to 15 U.S.C. §2310(d) and section 681.112(1), Florida Statutes (2017). This motion is denied.
Docket Date 2018-08-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PETER ADKINS
Docket Date 2018-08-08
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Counsel for Appellant shall provide this court with an appendix in accordance with Florida Rules of Appellate Procedure 9.130(e) and 9.220 within fifteen (15) days from the date of this order. Counsel for Appellee may file a supplemental appendix adding any other items deemed necessary by Appellee for a complete review of this case within ten (10) days from the filing of the appendix by Appellant. If no appendix is received within these time frames, this appeal shall proceed without a record.
Docket Date 2018-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PETER ADKINS
Docket Date 2018-06-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MEMORIAL MOTORS, INC.
Docket Date 2018-05-30
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF'S RESPONSE TO THE COURT'S ORDER
On Behalf Of PETER ADKINS
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEMORIAL MOTORS, INC.
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PETER ADKINS
Docket Date 2018-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within ten days or this case will be subject to dismissal without further notice.
Docket Date 2018-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PETER ADKINS
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PETER ADKINS
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendices shall be served within 15 days of the date of this order. Motions for extension of time in nonfinal appeals are discouraged but will be entertained for good cause. Failure to timely serve the initial brief or to seek additional time for service may result in dismissal of the appeal without further notice. The appellee(s) shall serve the answer brief(s) within 20 days of service of the initial brief. Failure to serve the answer brief(s) or to seek additional time for service will result in perfection of this appeal without participation of the appellee(s).
Docket Date 2018-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Change 2024-10-22
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
Amendment 2020-06-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2756300.00
Total Face Value Of Loan:
2478169.32

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-18
Type:
Complaint
Address:
2925 MALL HILL DR, LAKELAND, FL, 33810
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2756300
Current Approval Amount:
2478169.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2506805.94

Date of last update: 02 Jun 2025

Sources: Florida Department of State