Search icon

CHANEY'S USED CARS, INC. - Florida Company Profile

Company Details

Entity Name: CHANEY'S USED CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANEY'S USED CARS, 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 Jul 1987 (38 years ago)
Document Number: J84858
FEI/EIN Number 592846054

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

Address: 1500 US HWY 27 S., AVON PARK, FL, 33825
Mail Address: 1500 US HWY 27 S., AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANEY, GERALD President 2905 NE LAKEVIEW DRIVE, SEBRING, FL, 33870
Bishop Ashley Vice President 5817 Cherry Road, Sebring, FL, 33875
CHANEY GERALD Agent 2905 NE LAKEVIEW DRIVE, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021263 CARS AND TRUCKS FOR YOU ACTIVE 2021-02-12 2026-12-31 - 1500 U.S. HIGHWAY 27 SOUTH, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 2905 NE LAKEVIEW DRIVE, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 1500 US HWY 27 S., AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2007-02-16 1500 US HWY 27 S., AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 1998-03-19 CHANEY, GERALD -

Court Cases

Title Case Number Docket Date Status
JOHNNY ANTONIO THOMAS VS CHANEY'S USED CARS, INC. 6D2024-0053 2024-01-05 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
22-SP-859

Parties

Name JOHNNY ANTONIO THOMAS
Role Appellant
Status Active
Representations JOSHUA FEYGIN, ESQ., Morgan Lyle Weinstein
Name CHANEY'S USED CARS, INC.
Role Appellee
Status Active
Representations THOMAS J. WOHL, ESQ.
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNNY ANTONIO THOMAS
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHNNY ANTONIO THOMAS
Docket Date 2024-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHNNY ANTONIO THOMAS
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Record
Subtype Record on Appeal
Description RITENOUR - 148 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2025-01-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5887388100 2020-07-20 0455 PPP 1500 US HIGHWAY 27 S, AVON PARK, FL, 33825-5304
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON PARK, HIGHLANDS, FL, 33825-5304
Project Congressional District FL-18
Number of Employees 18
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142666.61
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State