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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006ZDIDM32UDIB73 473624 US-FL GENERAL ACTIVE -

Addresses

Legal C/O DOHERTY, CHRISTOPHER F, 2925 MALL HILL DR, LAKELAND, US-FL, US, 33810
Headquarters 2925 Mall Hill Dr, Lakeland, US-FL, US, 33810

Registration details

Registration Date 2020-03-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 473624

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2023 591602368 2024-12-12 MEMORIAL MOTORS, INC. 2036
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 2239
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2024-12-12
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2022 591602368 2023-12-18 MEMORIAL MOTORS, INC. 1800
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 2028
Retired or separated participants receiving benefits 8

Signature of

Role Plan administrator
Date 2023-12-18
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2021 591602368 2022-12-22 MEMORIAL MOTORS, INC. 1565
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 1624
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2022-12-22
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2020 591602368 2022-01-12 MEMORIAL MOTORS, INC. 1481
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 1556
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2022-01-12
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-12
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2019 591602368 2021-01-15 MEMORIAL MOTORS, INC. 1376
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 W MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 1481
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2021-01-15
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-15
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2018 591602368 2020-01-29 MEMORIAL MOTORS, INC. 1021
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 1376
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2020-01-29
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-29
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2017 591602368 2019-02-27 MEMORIAL MOTORS, INC. 880
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 1022
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-27
Name of individual signing EDWARD SCHMID
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2016 591602368 2018-02-07 MEMORIAL MOTORS, INC. 745
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 880
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2018-02-07
Name of individual signing EDWARD WAGNER
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2015 591602368 2016-12-08 MEMORIAL MOTORS, INC. 495
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 745
Other retired or separated participants entitled to future benefits 10

Signature of

Role Plan administrator
Date 2016-12-08
Name of individual signing EDWARD WAGNER
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MOTORS WELFARE BENEFIT PLAN 2014 591602368 2015-12-03 MEMORIAL MOTORS, INC. 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 441110
Sponsor’s telephone number 8636885451
Plan sponsor’s mailing address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815
Plan sponsor’s address 1200 WEST MEMORIAL BLVD, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 495

Signature of

Role Plan administrator
Date 2015-12-03
Name of individual signing EDWARD WAGNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341283786 0420600 2016-02-18 2925 MALL HILL DR, LAKELAND, FL, 33810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-02-18
Case Closed 2016-08-17

Related Activity

Type Complaint
Activity Nr 1062355
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-07-21
Abatement Due Date 2016-08-02
Current Penalty 3150.0
Initial Penalty 6300.0
Final Order 2016-08-17
Nr Instances 3
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees In that employees were exposed to a crushing hazard while operating the automotive lifts. For employees operating the Nussbaum automotive lifts in the quick lube bays at 2925 Mall Hill Drive in Lakeland, on or about 18 February 2016: a) The employer failed to inspect at a minimum annually basis to ensure continued safe operation of the lift. b) The employer failed to inspect on a daily basis or take notice of deformation or excessive wear of any of the lift structural components, specifically the main lift bushings of the Nussbaum automotive lifts in the quick lube bays that were deformed and pieces of the main lifting hydraulic arm bushings were exposed. c) The employer failed to have training documentation for employees who received training in the safe operation of the automotive lifts. d) The employees were operating the Nussbaum automotive lifts with magnets to depress the hold to run button to lower the lift. The employees would then leave the control panel and perform other operations in preparation for the next vehicle to be serviced.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1421357106 2020-04-10 0455 PPP 2925 MALL HILL DR, LAKELAND, FL, 33810-6716
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2756300
Loan Approval Amount (current) 2478169.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33810-6716
Project Congressional District FL-15
Number of Employees 294
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2506805.94
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State