Search icon

JIM QUINLAN CHEVROLET CO. - Florida Company Profile

Company Details

Entity Name: JIM QUINLAN CHEVROLET CO.
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: 11 Jun 1964 (61 years ago)
Document Number: 817981
FEI/EIN Number 591055603

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

Address: 15005 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301, US
ZIP code: 33764
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Terhaar Patrick President 200 SW 1ST AVENUE, FT. LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVENUE, FT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048116 AUTONATION PARTS CENTER CLEARWATER ACTIVE 2020-05-01 2025-12-31 - 15005 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
G13000041914 AUTONATION PARTS CENTER(S) EXPIRED 2013-05-01 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000041916 AUTONATION PARTS CENTER(S) CLEARWATER EXPIRED 2013-05-01 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000041920 AUTONATION PARTS CENTER CHEVROLET CLEARWATER EXPIRED 2013-05-01 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000041930 AUTONATION CHEVROLET SOUTH CLEARWATER ACTIVE 2013-05-01 2028-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000035019 AUTONATION CHEVROLET SOUTH CLEARWATER ACTIVE 2013-04-11 2028-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G12000000717 AUTOWAY PARTS CENTERS EXPIRED 2012-01-03 2017-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G10000021631 REGIONAL AUTOMOTIVE MARKETING EXPIRED 2010-03-08 2015-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G08329900218 AUTOWAY COLLISION CENTER - TAMPA EXPIRED 2008-11-24 2013-12-31 - 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-04-28 15005 US HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 15005 US HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13374814 0418800 1973-04-03 15005 UNITED STATES 19 SOUTH, Clearwater, FL, 33516
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-03
Case Closed 1984-03-10
13374483 0418800 1973-02-23 15005 UNITED STATES 19 SOUTH, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 C04
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-07
Abatement Due Date 1973-04-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6

Date of last update: 01 Mar 2025

Sources: Florida Department of State