Search icon

FORD MOTOR COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORD MOTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Mar 1920 (105 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 1987 (38 years ago)
Document Number: 801271
FEI/EIN Number 380549190

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

Address: Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI, 48126, US
Mail Address: Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI, 48126, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
FORD HENRY III Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
FARLEY JAMES President ONE AMERICAN ROAD, DEARBORN, MI, 48126
WEBB DAVID Treasurer ONE AMERICAN ROAD, DEARBORN, MI, 48126
FORTT SARAH E Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
HOBLEY DAVID CHIE One American Road, Dearborn, MI, 48126
Ford William EJR. Director ONE AMERICAN ROAD, DEARBORN, MI, 48126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042555 LINCOLN MOTOR COMPANY ACTIVE 2013-05-02 2028-12-31 - TAX DEPARTMENT FORD WHQ 1 AMERICAN ROAD, ROOM 612, DEARBORN, MI, 48126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI 48126 -
CHANGE OF MAILING ADDRESS 2015-04-15 Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI 48126 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM -
AMENDMENT 1987-01-23 - -
AMENDMENT 1985-02-05 - -
AMENDMENT 1984-09-10 - -
NAME CHANGE AMENDMENT 1920-11-23 FORD MOTOR COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000718781 TERMINATED 1000000846190 COLUMBIA 2019-10-25 2039-10-30 $ 1,396.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Hayden Earl Jones, Sr. and Gloria S. Palaganas Jones Individually and as Personal Representatives of the Estate of Hayden Earl Jones, Jr., Deceased, Appellant(s) v. Ford Motor Company, Dobbs Ford of Memphis, Inc. d/b/a "AutoNation Ford Wolfchase", Darryl Raishon Davis, and Xavier Ja'Vonte Pugh-Davis, Appellee(s). 1D2024-2985 2024-11-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 001813

Parties

Name Gloria S. Palaganas Jones
Role Appellant
Status Active
Representations Steven E Nauman, Andrew Parker Felix, Christian Michael Leger, Thomas J. Seider, Shea Thomas Moxon
Name Estate of Hayden Earl Jones, Jr.
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations Francis Morton McDonald, Jr., Jr., Jessica Marie Kennedy, Tiffany Marie Gutierrez, Jacklyn Signorelli, R. Kent Warren, Wendy F. Lumish
Name Dobbs Ford of Memphis, Inc.
Role Appellee
Status Active
Name AutoNation Ford Wolfchase
Role Appellee
Status Active
Name Darryl Raishon Davis
Role Appellee
Status Active
Representations Kendra B. Therrell
Name Xavier Ja'Vonte Pugh-Davis
Role Appellee
Status Active
Representations Kendra B. Therrell
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Hayden Earl Jones, Sr.
Role Appellant
Status Active
Representations Steven E Nauman, Andrew Parker Felix, Thomas J. Seider, Shea Thomas Moxon, Christian Michael Leger

Docket Entries

Docket Date 2024-11-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order appealed attached
On Behalf Of Hayden Earl Jones, Sr.
Docket Date 2024-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hayden Earl Jones, Sr.
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 45 days 01/16/25
On Behalf Of Hayden Earl Jones, Sr.
Ford Motor Company, Appellant(s), v. Robert Hetsler, individually and as natural parent of V.H., A Minor Child, and S.H., A Minor Child, Appellee(s). 5D2024-2368 2024-08-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-2410

Parties

Name Robert Hetsler
Role Appellee
Status Active
Representations Andrew Franklin Knopf, Brent R. Bigger, Brian David Murry, Jonathan Anthony Martin, John Stewart Mills
Name V.H., A Minor Child
Role Appellee
Status Active
Name S.H., A Minor Child
Role Appellee
Status Active
Name Hon. Waddell Arlie Wallace, III
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name FORD MOTOR COMPANY
Role Appellant
Status Active
Representations Wendy Frank Lumish, Alina Alonso Rodriguez, Francis Morton McDonald, Jr., Jr., Jessica Marie Kennedy

Docket Entries

Docket Date 2024-09-30
Type Order
Subtype Order
Description Order Substituting Mediator; MOT GRANTED; ATTY FREDERICK J. LAUTEN SUBSTITUTED AS MEDIATOR IN PLACE OF ATTY TERRENCE M. WHITE; AE ROBERT HETSLER PERMITTED TO ATTEND MEDIATION VIA ZOOM
View View File
Docket Date 2024-10-16
Type Order
Subtype Order
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-10-14
Type Mediation
Subtype Other
Description APPELLANT, FORD MOTOR COMPANY'S CERTIFICATE OF AUTHORITY
On Behalf Of Ford Motor Company
Docket Date 2024-09-25
Type Mediation
Subtype Other
Description APPELLANT, FORD MOTOR COMPANY'S, AGREED MOTION TO MODIFY ORDER APPOINTING MEDIATOR
On Behalf Of Ford Motor Company
Docket Date 2024-09-12
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice
Description Notice OF NON-REPRESENTATION OF ANY PARTY...
On Behalf Of Robert Hetsler
Docket Date 2024-08-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-08-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/22/2024
Docket Date 2024-09-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Ford Motor Company
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; ROA BY 1/15/25; IB W/IN 10 DYS
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Ford Motor Company
Docket Date 2024-09-23
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
View View File
Ford Motor Company, Appellant(s) v. Haiyang Qiu, Appellee(s). 1D2024-2122 2024-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019-CA-000433

Parties

Name FORD MOTOR COMPANY
Role Appellant
Status Active
Representations Alina Alonso Rodriguez, Daniel Arthur Rock, William Bromagen, Nicholas Joseph Pineiro
Name Haiyang Qiu
Role Appellee
Status Active
Representations Patrick St George Cousins
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-603 pages
On Behalf Of Escambia Clerk
Docket Date 2024-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ford Motor Company
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance, email designations, and correction of mailing address
On Behalf Of Haiyang Qiu
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay and relinquish jurisdiction
On Behalf Of Ford Motor Company
Docket Date 2024-08-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Ford Motor Company
Docket Date 2024-11-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
STANLEY P. BYRDSELL VS CAP-RV CONSUMER ARBITRATION PROGRAM, THOR MOTOR COACH AND FORD MOTOR COMPANY 6D2024-0396 2024-02-23 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
CAP-RV 90-231019

Parties

Name STANLEY P. BYRDSELL
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations William Bromagen
Name THOR MOTOR COACH, INC.
Role Appellee
Status Active
Representations Kimberly Ashby, Esq.
Name CAP-RV CONSUMER ARBITRATION PROGRAM
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Order
Subtype Order on Motion To Dismiss
Description "Appellee Thor Motor Coach's motion to dismiss for lack of jurisdiction and memorandum in support" is granted. The instant appeal is dismissed. See § 681.1095(10), Fla. Stat. Nothing in this order should be construed as a dismissal of the related appeal pending in the circuit court.
View View File
Docket Date 2024-05-30
Type Motion
Subtype Dismiss
Description Motion to Dismiss
On Behalf Of FORD MOTOR COMPANY
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORD MOTOR COMPANY
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE THOR MOTOR COACH'S MOTION TO DISMISS FOR LACKOF JURISDICTION AND MEMORANDUM IN SUPPORT
On Behalf Of THOR MOTOR COACH
Docket Date 2024-03-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STANLEY P. BYRDSELL
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY P. BYRDSELL
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-18
Type Order
Subtype Order to Show Cause
Description OTSC dismiss/nonfinal, nonappealable order/crim ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed as from a nonfinal, nonappealable order. Appellant shallprovide with the response a copy of the order being appealed.
Artem M. Joukov, Appellant(s) v. Ford Motor Company, Appellee(s). 1D2023-3373 2023-12-08 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2022-CC-004961

Parties

Name Artem M. Joukov
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations William Lee Bromagen, Daniel Arthur Rock, Alina Alonso Rodriguez
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-553 pages
Docket Date 2024-04-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Artem M. Joukov
Docket Date 2024-03-25
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Ford Motor Company
Docket Date 2024-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 03/25/2024
On Behalf Of Ford Motor Company
Docket Date 2024-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Artem M. Joukov
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Artem M. Joukov
View View File
Docket Date 2024-01-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Artem M. Joukov
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Artem M. Joukov

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-16
Type:
Planned
Address:
154 EAST MAIN STREET, PAHOKEE, FL, 33476
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State