Search icon

GENERAL R.V. CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL R.V. CENTER, 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: 11 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: F09000003201
FEI/EIN Number 381657119

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

Address: 25000 Assembly Park Dr, WIXOM, MI, 48393, US
Mail Address: 25000 Assembly Park Dr, WIXOM, MI, 48393, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BAIDAS ROBERT Chairman 25000 Assembly Park Dr, WIXOM, MI, 48393
BAIDAS LOREN Chief Executive Officer 25000 Assembly Park Dr, WIXOM, MI, 48393
BAIDAS LOREN Secretary 25000 Assembly Park Dr, WIXOM, MI, 48393
DAVIS CHRISTOPHER President 25000 Assembly Park Drive, Wixom, MI, 48393
MASTERS FRANCES Agent 1577 WELLS RD, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093878 GENERAL RV CENTER EXPIRED 2014-09-15 2024-12-31 - 25000 ASSEMBLY PARK DR, WIXOM, MI, 48393
G14000073645 GENERAL R.V. CENTER, INC. EXPIRED 2014-07-16 2019-12-31 - 48500 12 MILE RD, WIXOM, MI, 48393
G09000144470 GENERAL RV CENTER EXPIRED 2009-08-11 2024-12-31 - 25000 ASSEMBLY PARK DR, WIXOM, MI, 48393

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 MASTERS, FRANCES -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1577 WELLS RD, ORANGE PARK, FL 32073 -
AMENDMENT 2023-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 25000 Assembly Park Dr, WIXOM, MI 48393 -
CHANGE OF MAILING ADDRESS 2015-01-22 25000 Assembly Park Dr, WIXOM, MI 48393 -

Court Cases

Title Case Number Docket Date Status
JUAN RUBIO - BENAVIDES VS GENERAL R. V. CENTER, INC. 2D2020-2668 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3343

Parties

Name JUAN RUBIO - BENAVIDES
Role Appellant
Status Active
Representations ALDO BOLLIGER, ESQ.
Name GENERAL R.V. CENTER, INC.
Role Appellee
Status Active
Representations NICHOLAS J. SCHWARTZ, ESQ., JOHN A. SCHIFINO, ESQ., Justin P. Bennett, Esq.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-08-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2021-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-05-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of GENERAL R. V. CENTER, INC.
Docket Date 2021-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of GENERAL R. V. CENTER, INC.
Docket Date 2021-03-16
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GENERAL R. V. CENTER, INC.
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2021-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2021-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2021-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GENERAL R. V. CENTER, INC.
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GENERAL R. V. CENTER, INC.
Docket Date 2021-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 9, 2021.
Docket Date 2021-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GENERAL R. V. CENTER, INC.
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2020-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 47 PAGES
Docket Date 2020-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 204 PAGES
Docket Date 2020-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2020-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2020-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN RUBIO - BENAVIDES
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2021-05-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Nicholas J. Schwartz's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Justin Bennett with all submissions when serving foreign attorney Schwartz with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 19, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
MARK FERNANDEZ AND THERESA FERNANDEZ VS FOREST RIVER, INC. AND GENERAL R.V. CENTER, INC. 2D2019-4600 2019-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7320

Parties

Name MARK FERNANDEZ
Role Appellant
Status Active
Representations ALDO BOLLIGER, ESQ.
Name THERESA FERNANDEZ
Role Appellant
Status Active
Name GENERAL R.V. CENTER, INC.
Role Appellee
Status Active
Name FOREST RIVER, INC.
Role Appellee
Status Active
Representations WILNAR JULMISTE, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK FERNANDEZ
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 670 PAGES
Docket Date 2019-12-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARK FERNANDEZ

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-29
Amendment 2023-11-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343149530 0420600 2018-05-10 13396 E. US HIGHWAY 92, DOVER, FL, 33527
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-05-10
Emphasis L: FORKLIFT
Case Closed 2018-10-29

Related Activity

Type Complaint
Activity Nr 1331449
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2018-07-02
Abatement Due Date 2018-07-26
Current Penalty 6559.1
Initial Penalty 11086.0
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation of powered industrial truck were performed by the employer without the manufacturer's prior written approval: a) On or about 05/10/2018, at the General RV facility in Dover, FL, forklifts were used with attachments made in-house to pull recreational vehicles and trailers. Approval from the forklift manufacturer had not been sought and obtained for this use. The attachment required forklift operators to travel for longer distances towing in reverse while looking over their shoulders. This operational condition results in potential struck-by hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2018-07-02
Abatement Due Date 2018-07-13
Current Penalty 1848.0
Initial Penalty 1848.0
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a) On or about 01/30/2018, for the establishment at 13396 E. US Highway 92, Dover, FL, the person who signed the 2017 OSHA 300A form was not an execuative in the company.

Date of last update: 01 Mar 2025

Sources: Florida Department of State