Search icon

FLORIDA CHRYSLER-PLYMOUTH, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHRYSLER-PLYMOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CHRYSLER-PLYMOUTH, 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: 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: 29 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: H96754
FEI/EIN Number 59-2676162

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

Address: 2555 TELEGRAPH RD, Bloomfield Hills, MI, 48302, US
Mail Address: 2555 TELEGRAPH RD, Bloomfield Hills, MI, 48302, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001044143 375 PARK AVENUE, 22ND FL, NEW YORK, NY, 10152 2555 TELEGRAPH ROAD, ., BLOOMFIELD HILLS, MI, 48302-0954 248-648-2500

Filings since 2022-11-01

Form type S-3ASR
File number 333-268094-153
Filing date 2022-11-01
File View File

Filings since 2021-05-26

Form type 424B5
File number 333-234681-43
Filing date 2021-05-26
File View File

Filings since 2021-05-25

Form type 424B5
File number 333-234681-43
Filing date 2021-05-25
File View File

Filings since 2021-05-25

Form type POSASR
File number 333-234681-43
Filing date 2021-05-25
File View File

Filings since 2020-08-05

Form type 424B5
File number 333-234681-43
Filing date 2020-08-05
File View File

Filings since 2020-08-04

Form type 424B5
File number 333-234681-43
Filing date 2020-08-04
File View File

Filings since 2019-11-13

Form type S-3ASR
File number 333-234681-43
Filing date 2019-11-13
File View File

Filings since 2017-08-02

Form type 424B5
File number 333-216228-203
Filing date 2017-08-02
File View File

Filings since 2017-08-01

Form type 424B5
File number 333-216228-203
Filing date 2017-08-01
File View File

Filings since 2017-02-24

Form type S-3ASR
File number 333-216228-203
Filing date 2017-02-24
File View File

Filings since 2016-05-12

Form type 424B5
File number 333-193394-243
Filing date 2016-05-12
File View File

Filings since 2016-05-11

Form type 424B5
File number 333-193394-243
Filing date 2016-05-11
File View File

Filings since 2016-05-11

Form type POSASR
File number 333-193394-243
Filing date 2016-05-11
File View File

Filings since 2014-11-20

Form type 424B5
File number 333-193394-243
Filing date 2014-11-20
File View File

Filings since 2014-11-19

Form type 424B5
File number 333-193394-243
Filing date 2014-11-19
File View File

Filings since 2014-11-18

Form type 424B5
File number 333-193394-243
Filing date 2014-11-18
File View File

Filings since 2014-11-18

Form type POSASR
File number 333-193394-243
Filing date 2014-11-18
File View File

Filings since 2014-01-16

Form type S-3ASR
File number 333-193394-243
Filing date 2014-01-16
File View File

Filings since 2013-05-21

Form type EFFECT
File number 333-187364-209
Filing date 2013-05-21
File View File

Filings since 2013-05-21

Form type 424B3
File number 333-187364-209
Filing date 2013-05-21
File View File

Filings since 2013-04-29

Form type S-4/A
File number 333-187364-209
Filing date 2013-04-29
File View File

Filings since 2013-04-16

Form type UPLOAD
Filing date 2013-04-16
File View File

Filings since 2013-03-19

Form type S-4
File number 333-187364-209
Filing date 2013-03-19
File View File

Filings since 2008-07-15

Form type POSASR
File number 333-134170-44
Filing date 2008-07-15
File View File

Filings since 2007-05-09

Form type EFFECT
File number 333-141732-172
Filing date 2007-05-09
File View File

Filings since 2007-05-08

Form type S-4/A
File number 333-141732-172
Filing date 2007-05-08
File View File

Filings since 2007-03-30

Form type S-4
File number 333-141732-172
Filing date 2007-03-30
File View File

Filings since 2006-05-16

Form type S-3ASR
File number 333-134170-44
Filing date 2006-05-16
File View File

Filings since 2003-01-15

Form type S-4/A
File number 333-87452-119
Filing date 2003-01-15
File View File

Filings since 2003-01-08

Form type S-4/A
File number 333-87452-119
Filing date 2003-01-08
File View File

Filings since 2002-11-21

Form type S-4/A
File number 333-87452-119
Filing date 2002-11-21
File View File

Filings since 2002-08-02

Form type S-4/A
File number 333-87452-119
Filing date 2002-08-02
File View File

Filings since 2002-05-17

Form type S-4/A
File number 333-87452-119
Filing date 2002-05-17
File View File

Filings since 2002-05-02

Form type S-4
File number 333-87452-119
Filing date 2002-05-02
File View File

Filings since 1997-11-21

Form type 424B3
File number 333-39989-44
Filing date 1997-11-21

Filings since 1997-11-21

Form type 424B3
File number 333-35907-42
Filing date 1997-11-21

Filings since 1997-11-20

Form type S-4/A
File number 333-39989-44
Filing date 1997-11-20

Filings since 1997-11-20

Form type S-4/A
File number 333-35907-42
Filing date 1997-11-20

Filings since 1997-11-12

Form type S-4
File number 333-39989-44
Filing date 1997-11-12

Filings since 1997-09-18

Form type S-4
File number 333-35907-42
Filing date 1997-09-18

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Kurnick Robert HJr. Director 2555 TELEGRAPH RD, Bloomfield Hills, MI, 48302
Kurnick Robert HJr. Chairman 2555 TELEGRAPH RD, Bloomfield Hills, MI, 48302
Feher Maggie Secretary 2555 TELEGRAPH RD, Bloomfield Hills, MI, 48302
Michael Aaron Jr. Assi 2555 TELEGRAPH RD, Bloomfield Hills, MI, 48302
Fredenberg Andrew Vice President 2555 TELEGRAPH RD, Bloomfield Hills, MI, 48302
Hulgrave Shelley H Director 2555 TELEGRAPH RD, Bloomfield Hills, MI, 48302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2555 TELEGRAPH RD, Bloomfield Hills, MI 48302 -
CHANGE OF MAILING ADDRESS 2024-04-04 2555 TELEGRAPH RD, Bloomfield Hills, MI 48302 -
AMENDMENT 2012-12-19 - -
REINSTATEMENT 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-03-22 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1992-09-18 - -
NAME CHANGE AMENDMENT 1986-03-10 FLORIDA CHRYSLER-PLYMOUTH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13399449 0418800 1974-07-29 2707 OKEECHOBEE BLVD, West Palm Beach, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-29
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100157
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 1
13342233 0418800 1973-12-18 2707 OKEECHOBEE BOULEVARD, West Palm Beach, FL, 33401
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10
13342076 0418800 1973-11-27 2707 OKEECHOBEE BOULEVARD, West Palm Beach, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-12-06
Abatement Due Date 1973-12-24
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-12-06
Abatement Due Date 1973-12-24
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-12-06
Abatement Due Date 1973-12-24
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State