Search icon

MAROONE CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: MAROONE CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAROONE CHEVROLET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 1981 (44 years ago)
Date of dissolution: 01 Oct 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 1999 (26 years ago)
Document Number: F29620
FEI/EIN Number 592091114

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

Address: 8600 PINES BLVD, PEMBROKE PINES, FL, 33024, US
Mail Address: 110 SE SIXTH STREET, 20TH FLOOR, FT LAUDERDALE, FL, 33301
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HAWKINS THOMAS W Director 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301
COLE JAMES O Vice President 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301
COLE JAMES O Secretary 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301
COLE JAMES O Director 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301
MAROONE MICHAEL E President 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301
MAROONE MICHAEL E Chief Executive Officer 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301
REESE DONALD J Chief Financial Officer 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301
HODGEN BRAD Vice President 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301
AHMED FAISAL W Vice President 110 SE 6TH ST, 20TH FL, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
MERGER 1999-10-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M99000001441. MERGER NUMBER 500000146635
CHANGE OF PRINCIPAL ADDRESS 1999-02-12 8600 PINES BLVD, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 1999-02-12 8600 PINES BLVD, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 1997-02-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000146633
REGISTERED AGENT NAME CHANGED 1997-02-28 C T CORPORATION SYSTEM -
MERGER 1985-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000146631
MERGER 1984-02-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000146629

Documents

Name Date
Merger Sheet 1999-10-01
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-07-22
MERGER 1997-02-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS30FV0029 2009-07-07 - -
Unique Award Key CONT_IDV_GS30FV0029_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 30940.00

Description

Title OTHER THAN SCHEDULE
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes V212: MOTOR PASSENGER SERVICES

Recipient Details

Recipient MAROONE CHEVROLET, LLC
UEI KS54PMB394J8
Recipient Address 8600 PINES BOULEVARD, PEMBROKE PINES, BROWARD, FLORIDA, 330246228, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106106362 0418800 1988-03-14 5650 PLUNKETT ST., HOLLYWOOD, FL, 33023
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-03-14
Case Closed 1988-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-04-11
Abatement Due Date 1988-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1988-04-11
Abatement Due Date 1988-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1988-04-11
Abatement Due Date 1988-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1988-04-11
Abatement Due Date 1988-04-17
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State