Entity Name: | PALM CHEVROLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM 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: | 06 Nov 1986 (38 years ago) |
Date of dissolution: | 12 Jul 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Jul 2016 (9 years ago) |
Document Number: | J41280 |
FEI/EIN Number |
592734715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 SW COLLEGE ROAD, OCALA, FL, 33471, US |
Mail Address: | 2600 N MAIN ST, GAINESVILLE, FL, 32609, US |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM CHEVROLET, INC. 401(K) RETIREMENT 401(K) PLAN | 2020 | 592734715 | 2021-07-13 | PALM CHEVROLET, INC. | 83 | |||||||||||||
|
||||||||||||||||||
PALM CHEVROLET, INC. 401(K) RETIREMENT 401(K) PLAN | 2019 | 592734715 | 2020-10-07 | PALM CHEVROLET, INC. | 87 | |||||||||||||
|
||||||||||||||||||
PALM CHEVROLET, INC. 401(K) RETIREMENT 401(K) PLAN | 2018 | 592734715 | 2019-10-03 | PALM CHEVROLET, INC. | 77 | |||||||||||||
|
Name | Role | Address |
---|---|---|
BACHRODT CRAIG G | Director | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
BACHRODT CRAIG G | President | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
Davis Richard Jr. | Director | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
Davis Richard Jr. | Vice President | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
Wassman Kara L | Secretary | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
Wassman Kara L | Treasurer | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
Sickles Rob | Agent | 2600 N MAIN ST, GAINESVILLE, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000076016 | CLICK AUTO | EXPIRED | 2015-07-22 | 2020-12-31 | - | 2300 SW COLLEGE RD, OCALA, FL, 34471 |
G15000075013 | AUTO CLICK | EXPIRED | 2015-07-20 | 2020-12-31 | - | 2300 SW COLLEGE RD., OCALA, FL, 34471 |
G15000066226 | PALM AUTO OUTLET | EXPIRED | 2015-06-25 | 2020-12-31 | - | 2300 SW COLLEGE RD, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-07-26 | 2300 SW COLLEGE ROAD, OCALA, FL 33471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 2600 N MAIN ST, GAINESVILLE, FL 32609 | - |
CONVERSION | 2016-07-12 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000136645. CONVERSION NUMBER 900000162779 |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | Sickles, Rob | - |
REINSTATEMENT | 2011-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 2300 SW COLLEGE ROAD, OCALA, FL 33471 | - |
MERGER | 2005-06-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000052589 |
RESTATED ARTICLES | 2001-11-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-01 |
AMENDED ANNUAL REPORT | 2014-04-25 |
Off/Dir Resignation | 2014-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-01-27 |
REINSTATEMENT | 2011-10-14 |
ANNUAL REPORT | 2010-10-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State