Search icon

AWARD CHEVROLET, INC. - Florida Company Profile

Company Details

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

AWARD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 1979 (45 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 643409
FEI/EIN Number 591951199

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

Address: 4150 S FERDON BLVD, CRESTVIEW, FL, 32536
Mail Address: 4150 S FERDON BLVD, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD ALAN B President P O BOX 1433, CRESTVIEW, FL, 32536
WARD BURT W Secretary 5900 OLD BETHEL RD, CRESTVIEW, FL, 32536
WARD ALAN B Agent 4150 S FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 4150 S FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2011-01-07 4150 S FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 4150 S FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2000-01-21 WARD, ALAN B -
AMENDMENT AND NAME CHANGE 1999-09-02 AWARD CHEVROLET, INC. -

Documents

Name Date
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State