Search icon

TERRY TAYLOR FORD COMPANY - Florida Company Profile

Company Details

Entity Name: TERRY TAYLOR FORD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY TAYLOR FORD COMPANY 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: 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: 12 Feb 1982 (43 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Dec 1988 (36 years ago)
Document Number: F66978
FEI/EIN Number 592164165

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

Mail Address: 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401, US
Address: 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TAYLOR TERRY President 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
TAYLOR TERRY Director 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
YEOMANS GARY Vice President 542 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
TERRY STEPHEN Asst 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
OYTSER ALINA Secretary 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
386-481-1324
Contact Person:
JAMES DALY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3382462

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TKVDNS9MMEF4
CAGE Code:
10XB1
UEI Expiration Date:
2026-03-14

Business Information

Division Name:
GARY YEOMANS FORD
Activation Date:
2025-03-18
Initial Registration Date:
2025-03-11

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094243 GARY YEOMANS PRE-OWNED SUPER CENTER ACTIVE 2018-08-23 2028-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G18000059675 GARY YEOMANS LINCOLN ACTIVE 2018-05-16 2028-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G11000028290 GARY YEOMANS FORD LINCOLN ACTIVE 2011-03-19 2026-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G07346900130 GARY YEOMANS FORD ACTIVE 2007-12-12 2027-12-31 - 505 SOUTH FLAGLER DRIVE, SUITE #1400, WEST PALM BEACH, FL, 33401
G05013900270 AUTOMALL BODYSHOP ACTIVE 2005-01-13 2025-12-31 - 505 SOUTH FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-09 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2010-04-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-13 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL 32124 -
EVENT CONVERTED TO NOTES 1988-12-30 - -

Court Cases

Title Case Number Docket Date Status
ROLAMDO ELFIDIO MIRANDA VASQUEZ A/K/A ROLANDO MIRANDA AND CONTINENTAL TIRE THE AMERICAS, LLC VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA 5D2017-0366 2017-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003580-O

Parties

Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name ROLAMDO ELFIDIO MIRANDA VASQUEZ
Role Appellant
Status Active
Representations DOUGLAS EVAN HORELICK, MARIANO GARCIA
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations David J. Sales, JASON G. SMITH, Donald W. St. Denis, Dominic Daniel DeLuca
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROLAMDO ELFIDIO MIRANDA VASQUEZ
Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 17-364 AND 17-365
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dominic Daniel DeLuca 0110950
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-364 AND 17-365
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of ROLAMDO ELFIDIO MIRANDA VASQUEZ
Docket Date 2017-02-07
Type Mediation
Subtype Other
Description Mediation Packet
BRAULIO MIRANDA GOMEZ A/K/A BRAULIO MIRANDA AND MILVIAN LOPEZ AGUILAR, AS PARENTS AND NATURAL GUARDIANS OF A.M.L. A/K/A A.M., A MINOR AND CONTINENTAL TIRE THE AMERICAS, LLC VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA 5D2017-0365 2017-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003579-O

Parties

Name BRAULIO MIRANDA GOMEZ
Role Appellant
Status Active
Representations MARIANO GARCIA, DOUGLAS EVAN HORELICK
Name MILVIAN LOPEZ AGUILAR
Role Appellant
Status Active
Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name A.M.L., A MINOR
Role Appellant
Status Active
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations JASON G. SMITH, Donald W. St. Denis, Dominic Daniel DeLuca, David J. Sales
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of BRAULIO MIRANDA GOMEZ
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/17-365 AND 17-366
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dominic Daniel DeLuca 0110950
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-364 AND 17-366
Docket Date 2017-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE WILL PROCEED WITH INITIALS...
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of BRAULIO MIRANDA GOMEZ
Docket Date 2017-02-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDERS IN CONFIDENTIAL
Docket Date 2017-02-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/17
On Behalf Of BRAULIO MIRANDA GOMEZ
IMELDA BEATRIZ MIRANDA GOMEZ A/K/A IMELDA MIRANDA, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATES OF YARETZI MIRANDA AND YORDI MIRANDA, AND AS CURATOR, ETC., ET AL. VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA, INC. 5D2017-0364 2017-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003472-O

Parties

Name ESTATE OF YARETZI MIRANDA
Role Appellant
Status Active
Name YORDI MIRANDA
Role Appellant
Status Active
Name S.M., A MINOR
Role Appellant
Status Active
Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name IMELDA BEATRIZ MIRANDA GOMEZ
Role Appellant
Status Active
Representations DOUGLAS EVAN HORELICK, MARIANO GARCIA
Name R.C.M., A MINOR
Role Appellant
Status Active
Name E.M., A MINOR
Role Appellant
Status Active
Name B.M., MINOR CHILD
Role Appellant
Status Active
Name ESTATE OF MARINO EFRAIN MIRANDA LOPEZ
Role Appellant
Status Active
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations Dominic Daniel DeLuca, David J. Sales, JASON G. SMITH, Donald W. St. Denis
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/17-365 AND 17-366;INIT BRF BY 4/28
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-365 AND 17-366
Docket Date 2017-02-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID J. SALES 794732
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDERS IN CONFIDENTIAL
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-02-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/17
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
3448095.00
Total Face Value Of Loan:
3448095.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3448095
Current Approval Amount:
3448095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3487866.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(386) 274-6733
Add Date:
2015-11-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State