Search icon

GAINESVILLE MOTORS, INC. - Florida Company Profile

Company Details

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

GAINESVILLE 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: 01 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: 679979
FEI/EIN Number 592021792

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

Address: 3000 NORTH MAIN STREET, GAINESVILLE, FL, 32609, US
Mail Address: 3000 NORTH MAIN STREET, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN ARTHUR President 4000 SW COLLEGE ROAD, OCALA, FL, 34474
CROWN CHARLES A Treasurer 1108 HIGHLAND ACRES, APOPKA, FL, 32703
CROWN CHARLES A Administrator 1108 HIGHLAND ACRES, APOPKA, FL, 32703
PARRISH CINDY Secretary 2611 SE 27TH ST, OCALA, FL, 34471
JOHNS TIM Vice President 14189 NW 28TH AVE, GAINESVILLE, FL, 326065375
JOHNS TIM Agent 14189 NW 28TH AVENUE, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045960 GAINESVILLE CHRYSLER DODGE JEEP RAM ACTIVE 2024-03-26 2029-12-31 - 3000 N MAIN ST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-25 JOHNS, TIM -
AMENDMENT 2019-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 14189 NW 28TH AVENUE, GAINESVILLE, FL 32606 -
AMENDMENT 2014-11-13 - -
AMENDMENT 2009-04-29 - -
CHANGE OF MAILING ADDRESS 2009-04-27 3000 NORTH MAIN STREET, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 3000 NORTH MAIN STREET, GAINESVILLE, FL 32609 -
AMENDMENT 1980-08-21 - -

Court Cases

Title Case Number Docket Date Status
Ronnie L. Donald, Appellant(s) v. Gainesville Motors, Inc. d/b/a Gainesville Chrysler Dodge Jeep Ram, Appellee(s). 1D2022-1410 2022-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-686

Parties

Name GAINESVILLE MOTORS, INC.
Role Appellee
Status Active
Representations Katherine A. Gannon, Christine Vi Zharova, Isaac R. Ruiz-Carus
Name Ronnie L. Donald
Role Appellant
Status Active
Representations Henry G. Gyden
Name Gainesville Chrysler Dodge Jeep Ram
Role Appellee
Status Active
Name Hon. William R. Slaughter II
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION
On Behalf Of Gainesville Motors, Inc.
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronnie L. Donald
Docket Date 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 10/24/22
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1226 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gainesville Motors, Inc.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Gainesville Motors, Inc.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to transmit the Record on Appeal.
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-07-12
Type Order
Subtype Order
Description Order ~ In light of Appellant’s payment of the filing fee, the Court rescinds the order to show cause, dated June 23, 2022. Additionally, the Court denies as moot Appellant’s motion for extension of time to pay the filing fee, docketed on July 5, 2022.
Docket Date 2022-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Ronnie L. Donald
Docket Date 2022-06-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~ RESCINDED 7/12 Within 10 days of the date of this order, the appellant shall comply with this Court's order dated May 9, 2022, requiring appellant to pay the $300.00 filing fee or submit a lower tribunal order of insolvency. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated May 9, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronnie L. Donald
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 6, 2022.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2023-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 775
View View File
Docket Date 2022-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ronnie L. Donald
Docket Date 2022-11-30
Type Order
Subtype Order
Description Order Granting ~ The Court grants the motion to withdraw Isaac Ruiz-Carus, Esquire, as counsel for Appellee filed November 11, 2022. Katherine A. Gannon and Christine V. Zharova remain counsel of record.The Court grants Appellant’s motion for extension of time filed November 28, 2022. Appellant shall serve the reply brief on or before December 13, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ronnie L. Donald
Docket Date 2022-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ amended
On Behalf Of Gainesville Motors, Inc.
Docket Date 2022-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Ronnie L. Donald
Docket Date 2022-10-31
Type Order
Subtype Order Directing Service of Filing
Description AA/PT/AE/RS Srv Filing/File SuppCertServ 10dys ~      Counsel for Appellee, Isaac R. Ruiz-Carus is directed to serve a copy of the motion to withdraw as counsel docketed October 27, 2022, on the Appellee, and file a supplemental certificate of service within 10 days of this order which so demonstrates.
Docket Date 2022-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Gainesville Motors, Inc.
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gainesville Motors, Inc.
Docket Date 2022-09-20
Type Order
Subtype Order
Description Order Granting ~ The Court treats Appellee’s notice of withdrawal filed September 16, 2022, as a motion, grants it, and notes the withdrawal of Appellee’s motion to dismiss filed July 25, 2022.The Court grants Appellant’s motion for extension of time filed July 27, 2022, and accepts as timely filed the initial brief filed August 26, 2022.
Docket Date 2022-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and response in opposition to motion to dismiss
On Behalf Of Ronnie L. Donald
Docket Date 2022-07-26
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on July 25, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-04
Amendment 2019-10-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3084517103 2020-04-11 0491 PPP 300 N Main St., GAINESVILLE, FL, 32609-3001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649060
Loan Approval Amount (current) 649060
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-3001
Project Congressional District FL-03
Number of Employees 53
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 657209.31
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State