Search icon

ESTERO BAY CHEVROLET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESTERO BAY 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: 16 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jul 2007 (18 years ago)
Document Number: F04000003390
FEI/EIN Number 680587234

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

Address: 10640 CHEVROLET WAY, ESTERO, FL, 33928
Mail Address: 9325 South Blvd, Charlotte, NC, 28273, US
ZIP code: 33928
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WINTON CHARLES D President 4501 Old COurse Dr, Charlotte, NC, 28277
DENSON PATRICK K Vice President 11880 Via Salerno Way, Miromar, FL, 33913
WINTON MELANIE T Secretary 4501 OLD COURSE DR, CHARLOTTE, NC, 28277
Denson Patrick Agent 11880 Via Salerno Way, Miromar, FL, 33913

Form 5500 Series

Employer Identification Number (EIN):
680587234
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
60
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 10640 CHEVROLET WAY, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Denson, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 11880 Via Salerno Way, Miromar, FL 33913 -
CANCEL ADM DISS/REV 2007-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 10640 CHEVROLET WAY, ESTERO, FL 33928 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000686137 LAPSED 19-SC-006167 TWENTIETH JUDICIAL CIRCUIT 2019-10-17 2024-10-17 $1599 BILL AND DIMA ANTAR, 3306 DEL PRADO BLVD S, CAPE CORAL, FL, 33904

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
1140300.00
Total Face Value Of Loan:
1140300.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1140300
Current Approval Amount:
1140300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1150942.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State