Search icon

CECIL CLARK CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: CECIL CLARK CHEVROLET, 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: 29 Oct 1971 (53 years ago)
Document Number: 826963
FEI/EIN Number 591371364

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

Address: 8843 US HIGHWAY 441, LEESBURG, FL, 34788
Mail Address: 8843 US HIGHWAY 441, PO BOX 491090, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CECIL CLARK CHEVROLET RETIREMENT PLAN AND TRUST 2011 591371364 2012-09-27 CECIL CLARK CHEVROLET, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 423100
Sponsor’s telephone number 3527876888
Plan sponsor’s address P.O. BOX 491090, LEESBURG, FL, 34749

Plan administrator’s name and address

Administrator’s EIN 591371364
Plan administrator’s name CECIL CLARK CHEVROLET, INC.
Plan administrator’s address P.O. BOX 491090, LEESBURG, FL, 34749
Administrator’s telephone number 3527876888

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing GREG CLARK
Valid signature Filed with authorized/valid electronic signature
CECIL CLARK CHEVROLET RETIREMENT PLAN AND TRUST 2011 591371364 2012-11-08 CECIL CLARK CHEVROLET, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 423100
Sponsor’s telephone number 3527876888
Plan sponsor’s address P.O. BOX 491090, LEESBURG, FL, 34749

Plan administrator’s name and address

Administrator’s EIN 591371364
Plan administrator’s name CECIL CLARK CHEVROLET, INC.
Plan administrator’s address P.O. BOX 491090, LEESBURG, FL, 34749
Administrator’s telephone number 3527876888

Signature of

Role Plan administrator
Date 2012-11-08
Name of individual signing GREGORY CLARK
Valid signature Filed with authorized/valid electronic signature
CECIL CLARK CHEVROLET RETIREMENT PLAN AND TRUST 2010 591371364 2011-06-14 CECIL CLARK CHEVROLET, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 423100
Sponsor’s telephone number 3527876888
Plan sponsor’s address P.O. BOX 491090, LEESBURG, FL, 34749

Plan administrator’s name and address

Administrator’s EIN 591371364
Plan administrator’s name CECIL CLARK CHEVROLET, INC.
Plan administrator’s address P.O. BOX 491090, LEESBURG, FL, 34749
Administrator’s telephone number 3527876888

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing MARY NIEUWSMA
Valid signature Filed with authorized/valid electronic signature
CECIL CLARK CHEVROLET RETIREMENT PLAN AND TRUST 2009 591371364 2010-06-09 CECIL CLARK CHEVROLET, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 423100
Sponsor’s telephone number 3527876888
Plan sponsor’s address P.O. BOX 491090, LEESBURG, FL, 34749

Plan administrator’s name and address

Administrator’s EIN 591371364
Plan administrator’s name CECIL CLARK CHEVROLET, INC.
Plan administrator’s address P.O. BOX 491090, LEESBURG, FL, 34749
Administrator’s telephone number 3527876888

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing GREG CLARK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Clark Gregory JII President 8843 US HWY 441, LEESBURG, FL, 34788
Truss Kayla N Secretary 8843 US HIGHWAY 441, LEESBURG, FL, 34788
Clark Brenna A Vice President 8843 US HIGHWAY 441, LEESBURG, FL, 34788
Clark Gregory JII Agent 8843 US HIGHWAY 441, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 Clark, Gregory J., II -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 8843 US HIGHWAY 441, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2007-02-14 8843 US HIGHWAY 441, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 8843 US HIGHWAY 441, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14049258 0420600 1976-08-19 U S 441 SOUTH, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-19
Case Closed 1976-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-08-23
Abatement Due Date 1976-09-03
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-23
Abatement Due Date 1976-09-03
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-09-15
Nr Instances 3
Citation ID 01002B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-23
Abatement Due Date 1976-09-03
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-08-23
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-08-23
Abatement Due Date 1976-10-01
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-08-23
Abatement Due Date 1976-09-03
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597537104 2020-04-11 0491 PPP 8843 US Hwy 441, LEESBURG, FL, 34788-4022
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430808
Loan Approval Amount (current) 430808
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer 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 LEESBURG, LAKE, FL, 34788-4022
Project Congressional District FL-11
Number of Employees 44
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 434170.68
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State