Search icon

BILL BRYAN CHRYSLER, DODGE, JEEP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BILL BRYAN CHRYSLER, DODGE, JEEP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2003 (22 years ago)
Document Number: 625354
FEI/EIN Number 591913761
Mail Address: PO BOX 1270, Winter Park, FL, 32790, US
Address: 1125 Solana Ave, Winter Park, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN F. WII President PO BOX 1270, WINTER PARK, FL, 32790
BRYAN F. WII Director PO BOX 1270, WINTER PARK, FL, 32790
BRYAN F. WII Treasurer PO BOX 1270, WINTER PARK, FL, 32790
JOHNSON BRENDA L Secretary PO BOX 1270, WINTER PARK, FL, 32790
BRYAN, II F. WILLIAM Agent 1125 SOLANA AVE, WINTER PARK, FL, 32789

Form 5500 Series

Employer Identification Number (EIN):
591913761
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
114
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1125 SOLANA AVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 1125 Solana Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-07-24 1125 Solana Ave, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2004-04-28 BRYAN, II, F. WILLIAM -
NAME CHANGE AMENDMENT 2003-05-05 BILL BRYAN CHRYSLER, DODGE, JEEP INC. -
NAME CHANGE AMENDMENT 1989-11-14 BILL BRYAN CHRYSLER, PLYMOUTH, DODGE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
Reg. Agent Change 2023-11-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-02

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:
1313600.00
Total Face Value Of Loan:
1313600.00

Paycheck Protection Program

Jobs Reported:
126
Initial Approval Amount:
$1,313,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,313,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,326,626.53
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $1,313,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State