Search icon

JERRY ULM DODGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JERRY ULM DODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2007 (18 years ago)
Document Number: K01994
FEI/EIN Number 592855834
Address: 4313 W CLEVELAND ST, TAMPA, FL, 33609, US
Mail Address: 4313 W CLEVELAND ST, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULM GERALD H President 4313 W CLEVELAND ST, TAMPA, FL, 33609
ULM GERALD H Director 4313 W CLEVELAND ST, TAMPA, FL, 33609
SIEGFRIED MARISA J Secretary 4313 W CLEVELAND ST, TAMPA, FL, 33609
ULM GERALD HIII Vice President 4313 W CLEVELAND ST, TAMPA, FL, 33609
DIVERS BRETT D Agent 100 N TAMPA STREET, TAMPA, FL, 33602

Commercial and government entity program

CAGE number:
4V2G8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2027-01-03
SAM Expiration:
2023-01-29

Contact Information

POC:
DAVID GONZALEZ

Form 5500 Series

Employer Identification Number (EIN):
592855834
Plan Year:
2017
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
152
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 4313 W CLEVELAND ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-03-25 4313 W CLEVELAND ST, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 100 N TAMPA STREET, SUITE 3700, TAMPA, FL 33602 -
AMENDMENT 2007-10-26 - -
REGISTERED AGENT NAME CHANGED 2002-08-02 DIVERS, BRETT DESQ. -
NAME CHANGE AMENDMENT 1990-10-11 JERRY ULM DODGE, INC. -

Court Cases

Title Case Number Docket Date Status
NAIDIP HOSPITALITY - I I I, L L C, ET AL., VS JERRY ULM DODGE, INC., ET AL., 2D2011-6231 2011-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-4654

Parties

Name TEJAS ASSOCIATES, L.L.C.
Role Appellant
Status Active
Name ZAMAR LIMITED PARTNERSHIP, L C
Role Appellant
Status Active
Name PRADIP C. PATEL
Role Appellant
Status Active
Name NAIDIP HOSPITALITY - I I I, L
Role Appellant
Status Active
Representations L. JOSEPH SHAHEEN, JR., ESQ., BENJAMIN F. DIAMOND, ESQ.
Name GERALD H. ULM, JR.
Role Appellee
Status Active
Name JERRY ULM DODGE, INC.
Role Appellee
Status Active
Representations PATRICK M. O' CONNOR, ESQ., MICHAEL P. SILVER, ESQ., JOHN E. JOHNSON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-21
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JERRY ULM DODGE, INC.
Docket Date 2011-12-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NAIDIP HOSPITALITY - I I I, L

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-03-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF171200P0003494
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-772.83
Base And Exercised Options Value:
-772.83
Base And All Options Value:
-772.83
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-06-08
Description:
REPAIR/REPLACE DAMAGED COMPONENTS AS INDICATED IN ATTACHED ESTIMATE OF REPAIRS. IGF::OT::IGF FOR "OTHER FUNCTIONS"
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
DJF161200P0004782
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3956.53
Base And Exercised Options Value:
3956.53
Base And All Options Value:
3956.53
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-04-06
Description:
REPAIR/REPLACE DAMAGED COMPONENTS AS INDICATED IN ATTACHED ESTIMATE OF REPAIRS. IGF::OT::IGF
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
DJD15MIP0125
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
216.30
Base And Exercised Options Value:
216.30
Base And All Options Value:
216.30
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-07-16
Description:
IGF::CL::IGF REPAIRS TO OGV # T120378 ASAC DICAPRIO'S BLACK JEEP CHEROKEE, 2012 VEHICLE ASSET NBR: VCC305155
Naics Code:
423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-27
Type:
Complaint
Address:
2710 N DALE MABRY, TAMPA, FL, 33607
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State