Search icon

HURLEY CHRYSLER JEEP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HURLEY CHRYSLER JEEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURLEY CHRYSLER JEEP, 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: 10 Aug 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Nov 2005 (20 years ago)
Document Number: L92649
FEI/EIN Number 593025565

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

Address: 2173 SOUTH WOODLAND BLVD., DELAND, FL, 32720
Mail Address: 2173 SOUTH WOODLAND BLVD., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Batir Tolga President 2173 SOUTH WOODLAND BLVD., DELAND, FL, 32720
Batir Tolga Secretary 2173 SOUTH WOODLAND BLVD., DELAND, FL, 32720
Batir Tolga Treasurer 2173 SOUTH WOODLAND BLVD., DELAND, FL, 32720
batir Tolga B Director 2173 SOUTH WOODLAND BLVD., DELAND, FL, 32720
Batir Tolga Agent 2173 SOUTH WOODLAND BLVD., DELAND, FL, 32720

Form 5500 Series

Employer Identification Number (EIN):
593025565
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022146 DELAND CHRYSLER JEEP DODGE RAM ACTIVE 2019-02-13 2029-12-31 - 2173 SOUTH WOODLAND BLVD, DELAND, FL, 32720
G17000135695 HURLEY CHYRSLER JEEP DODGE ACTIVE 2017-12-12 2027-12-31 - 2173 SOUTH WOODLAND BLVD, DELAND, FL, 32720--___

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-18 Batir, Tolga -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 2173 SOUTH WOODLAND BLVD., DELAND, FL 32720 -
NAME CHANGE AMENDMENT 2005-11-17 HURLEY CHRYSLER JEEP, INC. -
AMENDMENT AND NAME CHANGE 1993-05-06 HURLEY CHRYSLER-PLYMOUTH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-02-26 2173 SOUTH WOODLAND BLVD., DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 1992-02-26 2173 SOUTH WOODLAND BLVD., DELAND, FL 32720 -

Court Cases

Title Case Number Docket Date Status
STEVEN M. MCCARTHY VS HURLEY CHRYSLER JEEP, INC., JAMES BRENDAN HURLEY, TOGAN BATIR AND J. TORIELLO 5D2018-1365 2018-04-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10119-CIDL

Parties

Name STEVEN M. McCARTHY
Role Appellant
Status Active
Name TOGAN BATIR
Role Respondent
Status Active
Name JAMES BRENDAN HURLEY
Role Respondent
Status Active
Name J. TORIELLO
Role Respondent
Status Active
Name HURLEY CHRYSLER JEEP, INC.
Role Respondent
Status Active
Representations Kirk T. Bauer
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2018-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION, "AMENDED AS TO NUMBERING ONLY"; FILED HERE 4/29/18
On Behalf Of STEVEN M. McCARTHY
Docket Date 2018-04-30
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-04-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of STEVEN M. McCARTHY
Docket Date 2018-04-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/27/18
On Behalf Of STEVEN M. McCARTHY
Docket Date 2018-04-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STEVEN M. McCARTHY
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ PETITION DISMISSED.
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER TO MOT DISM
Docket Date 2018-05-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10DAYS TO 5/16 MOT DIS
Docket Date 2018-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HURLEY CHRYSLER JEEP, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
480300.00
Total Face Value Of Loan:
480300.00
Date:
2009-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
560000.00
Total Face Value Of Loan:
560000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480300
Current Approval Amount:
480300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
483822.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State