Search icon

JERRY ULM DODGE, INC. - Florida Company Profile

Company Details

Entity Name: JERRY ULM DODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY ULM DODGE, 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: 16 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: K01994
FEI/EIN Number 592855834

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

Address: 4313 W CLEVELAND ST, TAMPA, FL, 33609, US
Mail Address: 4313 W CLEVELAND ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERRY ULM DODGE, INC. 401(K) PLAN 2017 592855834 2018-10-03 JERRY ULM DODGE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 8138726645
Plan sponsor’s address 2966 NORTH DALE MARBY HWY, TAMPA, FL, 33607
JERRY ULM DODGE INC 401K PLAN 2012 592855834 2013-09-20 JERRY ULM DODGE INC 152
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 8138726645
Plan sponsor’s mailing address MARGARET COMPANION, PO BOX 21108, TAMPA, FL, 336221108
Plan sponsor’s address 2966 NORTH DALE MABRY HWY, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 154
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 94
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V673A80085 2007-11-01 2007-11-01 2007-11-01
Unique Award Key CONT_AWD_V673A80085_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VEHICLE PROCUREMENT
NAICS Code 441110: NEW CAR DEALERS
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient JERRY ULM DODGE, INC.
UEI T432SJHR3GV4
Legacy DUNS 032765901
Recipient Address 2966 N DALE MABRY HWY, TAMPA, 336072415, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343043311 0420600 2018-03-27 2710 N DALE MABRY, TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-27
Case Closed 2018-09-14

Related Activity

Type Complaint
Activity Nr 1313920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 B02
Issuance Date 2018-08-29
Abatement Due Date 2018-09-25
Current Penalty 4989.0
Initial Penalty 8315.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(b)(2): The employer did not ensure that midrails, screens, mesh, intermediate vertical members, solid panels, or equivalent intermediate members were installed between the walking-working surface and the top edge of the guardrail system as follows when there is not a wall or parapet that is at least 21 inches (53 cm) high: a) On or about March 27, 2018, at the mezzanine in the storage area, the guardrail system did not have a midrail. Employees storing and retrieving auto parts were exposed to 10 foot fall hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2018-08-29
Abatement Due Date 2018-09-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 36
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about March 27, 2018, at the auto-parts warehouse, aisles D, F, J, K and L were obstructed with materials and equipment such as but not limited to pallets, ladders and boxes.

Date of last update: 02 Apr 2025

Sources: Florida Department of State