Search icon

DICK DEVOE BUICK-CADILLAC, INC. - Florida Company Profile

Company Details

Entity Name: DICK DEVOE BUICK-CADILLAC, INC.
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: 14 Mar 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 1970 (54 years ago)
Document Number: 821246
FEI/EIN Number 351051129

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

Address: 4100 TAMIAMI TRAIL, NORTH, NAPLES, FL, 34103
Mail Address: 4100 TAMIAMI TRAIL, NORTH, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
WHITLEY STEVEN R Director 2075 WEST FIRST ST - SUITE 300, FT MYERS, FL, 33902
KELLY CHARLES M Director 2390 TAMIAMI TRL N - SUITE 204, NAPLES, FL, 34103
DEVOE, DONALD P Vice President 530 16TH AVE S, NAPLES, FL, 34102
DEVOE, DONALD P Director 530 16TH AVE S, NAPLES, FL, 34102
DEVOE, BARBARA J Secretary 106 WILDERNESS DR, NAPLES, FL, 34105
DEVOE, BARBARA J Treasurer 106 WILDERNESS DR, NAPLES, FL, 34105
DEVOE, BARBARA J Director 106 WILDERNESS DR, NAPLES, FL, 34105
DEVOE, MARK A. President 1843 8TH ST. S., NAPLES, FL, 34102
DEVOE, MARK A. Director 1843 8TH ST. S., NAPLES, FL, 34102
DEVOE, MARK A. Agent 4100 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044179 DEVOE CADILLAC ACTIVE 2023-04-06 2028-12-31 - 4100 TAMIAMI TRAIL N, NAPLES, FL, 34103
G16000064150 DEVOE BUICK GMC ACTIVE 2016-06-29 2026-12-31 - 1410 SOLANA RD, NAPLES, FL, 34103
G14000116264 DEVOE ISUZU ACTIVE 2014-11-19 2029-12-31 - 1411 SOLANA RD, NAPLES, FL, 34103
G10000025108 DEVOE BUICK GMC EXPIRED 2010-03-18 2015-12-31 - 1410 SOLANA RD, NAPLES, FL, 34103
G09000181906 DEVOE COLLISION CENTER ACTIVE 2009-12-07 2029-12-31 - 1401 SOLANA RD., NAPLES, FL, 34103
G06135900452 SUBARU OF NAPLES ACTIVE 2006-05-15 2026-12-31 - 4100 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 4100 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 4100 TAMIAMI TRAIL, NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-02-09 4100 TAMIAMI TRAIL, NORTH, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2002-02-08 DEVOE, MARK A. -
AMENDMENT 1970-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613827008 2020-04-09 0455 PPP 4100 Tamiami Trail N, NAPLES, FL, 34103-3197
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2065947
Loan Approval Amount (current) 2065947
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-3197
Project Congressional District FL-19
Number of Employees 164
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2090221.88
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State