Search icon

T. THOMAS CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: T. THOMAS CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. THOMAS 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: 05 Aug 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J85662
FEI/EIN Number 592844965

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

Address: 925 US HIGHWAY 98 SOUTH, LAKELAND, FL, 33801-5831
Mail Address: 925 US HIGHWAY 98 SOUTH, LAKELAND, FL, 33801-5831
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T THOMAS CHEVROLET INC 401(K) PLAN 2014 592844965 2015-07-15 T THOMAS CHEVROLET INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 441110
Sponsor’s telephone number 8636885541
Plan sponsor’s address 925 US HWY 98 S, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
T THOMAS CHEVROLET INC 401(K) PLAN 2013 592844965 2014-10-06 T THOMAS CHEVROLET INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 441110
Sponsor’s telephone number 8636885541
Plan sponsor’s address 925 US HWY 98 S, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
T THOMAS CHEVROLET INC 401(K) PLAN 2012 592844965 2013-07-26 T THOMAS CHEVROLET INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 441110
Sponsor’s telephone number 8636885541
Plan sponsor’s address PO BOX 1787, LAKELAND, FL, 33802

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
T THOMAS CHEVROLET INC NADART SALARY DEFERRAL 401(K) PLAN 2011 592844965 2012-07-27 T THOMAS CHEVROLET INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 441110
Sponsor’s telephone number 8636885541
Plan sponsor’s address 925 US HWY 98 S, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, P.O. BOX 9200, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOLLEY MICHAEL R Secretary 925 US HIGHWAY 98 SOUTH., LAKELAND, FL, 328015831
HOLLEY MICHAEL R Treasurer 925 US HIGHWAY 98 SOUTH, LAKELAND, FL, 33801
HOLLEY MICHAEL R President 925 US HIGHWAY 98 SOUTH, LAKELAND, FL, 33801
HOLLEY,MICHAEL R Agent 925 US HIGHWAY 98 SOUTH, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-20 HOLLEY,MICHAEL R -
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 925 US HIGHWAY 98 SOUTH, LAKELAND, FL 33801-5831 -
CHANGE OF MAILING ADDRESS 2006-02-21 925 US HIGHWAY 98 SOUTH, LAKELAND, FL 33801-5831 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 925 US HIGHWAY 98 SOUTH, LAKELAND, FL 33801 -
AMENDMENT 2003-07-14 - -
AMENDMENT 1994-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000939768 TERMINATED 1000000111451 7821 0242 2009-02-20 2029-03-18 $ 638.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000939784 TERMINATED 1000000111454 7821 0238 2009-02-20 2029-03-18 $ 150,941.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000879709 TERMINATED 1000000111451 7821 0242 2009-02-20 2029-03-11 $ 638.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000879717 TERMINATED 1000000111454 7821 0238 2009-02-20 2029-03-11 $ 150,941.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-05
Amendment 2003-07-14
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-09-22
ANNUAL REPORT 2001-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State