Search icon

REGAL AUTOMOTIVE GROUP, INC - Florida Company Profile

Company Details

Entity Name: REGAL AUTOMOTIVE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGAL AUTOMOTIVE GROUP, 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: 27 May 1976 (49 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: 504181
FEI/EIN Number 591671530

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

Address: 925 BARTOW ROAD, LAKELAND, FL, 33801, US
Mail Address: P.O. BOX 90037, LAKELAND, FL, 33804, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENHOW, ANNE Chairman 2615 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
CAMPISI, SAL JR Director 1055 LAKE HOLLINGSWORTH DR, LAKELAND, FL, 33803
CAMPISI SALVADOR V Chairman 2615 Lakeland Hills Blvd, Lakeland, FL, 33805
CAMPISI SAL JR Agent 925 BARTOW ROAD, LAKELAND, FL, 33801
CAMPISI, JEAN Secretary 2615 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108646 ROYALTY FINANCE EXPIRED 2017-10-02 2022-12-31 - 2615 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
G13000039246 REGAL CHEVROLET KIA EXPIRED 2013-04-24 2018-12-31 - PO BOX 90037, LAKELAND, FL, 33804
G12000121518 ROYAL FINANCE EXPIRED 2012-12-17 2017-12-31 - 2615 LAKELAND HILLS BLVD, LAKELAND, FL, 33805, US
G10000117036 REGAL GMC TRUCK ACTIVE 2010-12-21 2025-12-31 - 2615 LAKELAND HILLS BLVD, LAKELAND, FL, 33880
G09000167255 REGAL KIA ACTIVE 2009-10-21 2029-12-31 - P.O.BOX 90037, LAKELAND, FL, 33804-0037
G09000160364 REGAL CHEVROLET ACTIVE 2009-09-30 2029-12-31 - P.O. BOX 90037, LAKELAND, FL, 33804-0037
G09000133330 REGAL KIA EXPIRED 2009-07-10 2014-12-31 - PO BOX 90037, LAKELAND, FL, 33804
G09000113455 REGAL HONDA ACTIVE 2009-06-04 2029-12-31 - P.O. BOX 90037, LAKELAND, FL, 33804
G09000113456 REGAL ACURA ACTIVE 2009-06-04 2029-12-31 - P.O. BOX 90037, LAKELAND, FL, 33804
G09000113457 REGAL JEEP EXPIRED 2009-06-04 2014-12-31 - P.O. BOX 90037, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
MERGER 2018-03-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000179487
AMENDMENT 2017-03-31 - -
AMENDMENT AND NAME CHANGE 2017-01-09 REGAL AUTOMOTIVE GROUP, INC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 925 BARTOW ROAD, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 925 BARTOW ROAD, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2005-03-08 925 BARTOW ROAD, LAKELAND, FL 33801 -
AMENDMENT 1993-03-11 - -

Court Cases

Title Case Number Docket Date Status
JACQUELINE M. BARDEN VS REGAL AUTOMOTIVE GROUP, INC. 2D2022-3012 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-960

Parties

Name JACQUELINE M. BARDEN
Role Appellant
Status Active
Representations TIMOTHY O. COYLE, ESQ., ROBERT M. BRUSH, ESQ.
Name REGAL AUTOMOTIVE GROUP, INC
Role Appellee
Status Active
Representations MICHAEL DAVID SIEGEL, ESQ., MICHAEL E. SIEGEL, ESQ., LINDSAY M. POLEGA, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGAL AUTOMOTIVE GROUP, INC.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2022-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 23, 2022.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/YANCY - 512 PAGES
On Behalf Of POLK CLERK
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-14
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. FEE ATTACHED
On Behalf Of JACQUELINE M. BARDEN
JACQUELINE M. BARDEN VS REGAL AUTOMOTIVE GROUP, INC. 6D2023-0758 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-960

Parties

Name JACQUELINE M. BARDEN
Role Appellant
Status Active
Representations TIMOTHY O. COYLE, ESQ., ROBERT M. BRUSH, ESQ.
Name REGAL AUTOMOTIVE GROUP, INC
Role Appellee
Status Active
Representations MICHAEL E. SIEGEL, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/YANCY - 512 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2023-02-13
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of REGAL AUTOMOTIVE GROUP, INC.
Docket Date 2023-02-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of REGAL AUTOMOTIVE GROUP, INC.
Docket Date 2023-02-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required
Docket Date 2023-02-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of REGAL AUTOMOTIVE GROUP, INC.
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REGAL AUTOMOTIVE GROUP, INC.
Docket Date 2023-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 7, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 4/14/23 (LAST REQUEST)
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2023-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion for extension of time to file answer brief and motion to strike answer brief and accept amended answer brief in compliance with the court's order are granted, and the amended answer brief is accepted as filed.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2022-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 23, 2022.
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. FEE ATTACHED
On Behalf Of JACQUELINE M. BARDEN
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
Merger 2018-03-05
ANNUAL REPORT 2018-01-31
Amendment 2017-03-31
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6654887105 2020-04-14 0455 PPP 925 BARTOW RD, LAKELAND, FL, 33801-5827
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8198408.85
Loan Approval Amount (current) 3656409
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-5827
Project Congressional District FL-18
Number of Employees 330
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3694090.33
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1167891 Interstate 2024-04-26 30000 2024 1 1 Auth. For Hire
Legal Name REGAL AUTOMOTIVE GROUP
DBA Name REGAL TOWING
Physical Address 925 BARTOW ROAD, LAKELAND, FL, 33801, US
Mailing Address PO BOX 90037, LAKELAND, FL, 33804, US
Phone (863) 904-1170
Fax (863) 577-3752
E-mail GINGER@REGALLAKELAND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State