Search icon

PALM CHEVROLET, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 441110
Sponsor’s telephone number 3526712611
Plan sponsor’s address 2600 N MAIN ST, P O BOX 5309, GAINESVILLE, FL, 326275309
PALM CHEVROLET, INC. 401(K) RETIREMENT 401(K) PLAN 2019 592734715 2020-10-07 PALM CHEVROLET, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 441110
Sponsor’s telephone number 3526712611
Plan sponsor’s address 2600 N MAIN ST, P O BOX 5309, GAINESVILLE, FL, 326275309
PALM CHEVROLET, INC. 401(K) RETIREMENT 401(K) PLAN 2018 592734715 2019-10-03 PALM CHEVROLET, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 441110
Sponsor’s telephone number 3526712611
Plan sponsor’s address 2600 N MAIN ST, P O BOX 5309, GAINESVILLE, FL, 326275309

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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