HURLEY CHRYSLER JEEP, INC. - Florida Company Profile

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 |
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 |
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--___ |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State