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 (54 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

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

Form 5500 Series

Employer Identification Number (EIN):
591371364
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
44
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
430808.00
Total Face Value Of Loan:
430808.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-08-19
Type:
Planned
Address:
U S 441 SOUTH, Leesburg, FL, 32748
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430808
Current Approval Amount:
430808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434170.68

Date of last update: 02 Jun 2025

Sources: Florida Department of State