Search icon

VILLAGE MOTOR SALES, INC.

Company Details

Entity Name: VILLAGE MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 1997 (28 years ago)
Document Number: H45669
FEI/EIN Number 59-2530507
Address: 2431 S. SUNCOAST BLVD., HOMOSASSA, FL 34448
Mail Address: 2431 S. SUNCOAST BLVD., HOMOSASSA, FL 34448
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE MOTOR SALES, INC. 401(K) PROFIT SHARING PLAN 2015 592530507 2016-07-21 VILLAGE MOTOR SALES, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 441110
Sponsor’s telephone number 3526285100
Plan sponsor’s address 2431 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing GENIA DUNN
Valid signature Filed with authorized/valid electronic signature
VILLAGE MOTOR SALES, INC. 401(K) PROFIT SHARING PLAN 2014 592530507 2015-09-30 VILLAGE MOTOR SALES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 441110
Sponsor’s telephone number 3526285100
Plan sponsor’s address 2431 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448
VILLAGE MOTOR SALES, INC. 401(K) PROFIT SHARING PLAN 2013 592530507 2014-09-11 VILLAGE MOTOR SALES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 441110
Sponsor’s telephone number 3526285100
Plan sponsor’s address 2431 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing GENIA DUNN
Valid signature Filed with authorized/valid electronic signature
VILLAGE MOTOR SALES, INC. 401(K) PROFIT SHARING PLAN 2012 592530507 2013-05-16 VILLAGE MOTOR SALES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 441110
Sponsor’s telephone number 3526285100
Plan sponsor’s address 2431 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing GENIA DUNN
Valid signature Filed with authorized/valid electronic signature
VILLAGE MOTOR SALES, INC. 401(K) PROFIT SHARING PLAN 2011 592530507 2012-04-10 VILLAGE MOTOR SALES, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 441110
Sponsor’s telephone number 3526285100
Plan sponsor’s address 2431 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448

Plan administrator’s name and address

Administrator’s EIN 592530507
Plan administrator’s name VILLAGE MOTOR SALES, INC.
Plan administrator’s address 2431 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448
Administrator’s telephone number 3526285100

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing GENIA DUNN
Valid signature Filed with authorized/valid electronic signature
VILLAGE MOTOR SALES, INC. 401(K) PROFIT SHARING PLAN 2010 592530507 2011-08-10 VILLAGE MOTOR SALES, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 441110
Sponsor’s telephone number 3526285100
Plan sponsor’s address 2431 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448

Plan administrator’s name and address

Administrator’s EIN 592530507
Plan administrator’s name VILLAGE MOTOR SALES, INC.
Plan administrator’s address 2431 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448
Administrator’s telephone number 3526285100

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing GENIA DUNN
Valid signature Filed with authorized/valid electronic signature
VILLAGE MOTOR SALES, INC. 401K PROFIT SHARING PLAN 2009 592530507 2010-10-12 VILLAGE MOTOR SALES, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 441110
Sponsor’s telephone number 3526285100
Plan sponsor’s address 2431 SOUTH SUNCOAST BLVD., HOMOSASSA, FL, 344481851

Plan administrator’s name and address

Administrator’s EIN 592530507
Plan administrator’s name VILLAGE MOTOR SALES, INC.
Plan administrator’s address 2431 SOUTH SUNCOAST BLVD., HOMOSASSA, FL, 344481851
Administrator’s telephone number 3526285100

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing GENIA DUNN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIMMITT, PETER B Agent 25191 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 34623

Co

Name Role Address
Dimmitt, Richard R, Jr. Co 25191 US HWY 19 N, CLEARWATER, FL 33763
Dimmitt, Peter B Co 25191 US HWY 19 N, Clearwater, FL 33763

President

Name Role Address
Dimmitt, Richard R, Jr. President 25191 US HWY 19 N, CLEARWATER, FL 33763
Dimmitt, Peter B President 25191 US HWY 19 N, Clearwater, FL 33763

Treasurer

Name Role Address
Dimmitt, Richard R, Jr. Treasurer 25191 US HWY 19 N, CLEARWATER, FL 33763

Secretary

Name Role Address
Dimmitt, Peter B Secretary 25191 US HWY 19 N, Clearwater, FL 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94178900053 VILLAGE CADILLAC/TOYOTA EXPIRED 1994-06-27 2024-12-31 No data 2431 S. SUNCOAST BLVD., HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 DIMMITT, PETER B No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-07 25191 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 34623 No data
REINSTATEMENT 1997-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 2431 S. SUNCOAST BLVD., HOMOSASSA, FL 34448 No data
CHANGE OF MAILING ADDRESS 1997-02-07 2431 S. SUNCOAST BLVD., HOMOSASSA, FL 34448 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1994-03-07 VILLAGE MOTOR SALES, INC. No data
REINSTATEMENT 1987-12-22 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
MEMO - MISSING IMAGE 2021-11-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State