Search icon

MULLINAX FORD OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: MULLINAX FORD OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2000 (25 years ago)
Document Number: P00000009439
FEI/EIN Number 59-3619944
Address: 1551 E. SEMORAN BLVD., APOPKA, FL 32703
Mail Address: 1551 E. SEMORAN BLVD., APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULLINAX FORD OF CENTRAL FLORIDA 2022 593619944 2024-03-15 MULLINAX FORD OF CENTRAL FLORIDA 739
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address 1551 E SEMORAN BLVD, APOPKA, FL, 327035603
Plan sponsor’s address PO BOX 4400, APOPKA, FL, 32704

Number of participants as of the end of the plan year

Active participants 790
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-14
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2021 593619944 2023-03-17 MULLINAX FORD OF CENTRAL FLORIDA 765
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 444110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address PO BOX 4400, APOPKA, FL, 327044400
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 739
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-17
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2020 593619944 2022-03-14 MULLINAX FORD OF CENTRAL FLORIDA 748
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address PO BOX 4400, APOPKA, FL, 327044400
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 763
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-14
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2019 593619944 2021-03-12 MULLINAX FORD OF CENTRAL FLORIDA 708
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address PO BOX 4400, APOPKA, FL, 327044400
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 748
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2018 593619944 2020-03-15 MULLINAX FORD OF CENTRAL FLORIDA 630
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address PO BOX 4400, APOPKA, FL, 327044400
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 705
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-03-15
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2017 593619944 2019-03-15 MULLINAX FORD OF CENTRAL FLORIDA 562
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address PO BOX 4400, APOPKA, FL, 327044400
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 627
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-15
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2016 593619944 2018-03-15 MULLINAX FORD OF CENTRAL FLORIDA 507
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address PO BOX 4400, APOPKA, FL, 327044400
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 561
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-15
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2015 593619944 2017-03-15 MULLINAX FORD OF CENTRAL FLORIDA 471
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address PO BOX 4400, APOPKA, FL, 327044400
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 505
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-03-15
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-15
Name of individual signing KIMBERLY LENAHAN TABA
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2014 593619944 2016-03-15 MULLINAX FORD OF CENTRAL FLORIDA 354
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address P.O. BOX 4400, APOPKA, FL, 32704
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 469
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-03-15
Name of individual signing KIMBERLY LENAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-15
Name of individual signing KIMBERLY LENAHAN
Valid signature Filed with authorized/valid electronic signature
MULLINAX FORD OF CENTRAL FLORIDA 2013 593619944 2015-03-13 MULLINAX FORD OF CENTRAL FLORIDA 298
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-06-01
Business code 441110
Sponsor’s telephone number 4078897600
Plan sponsor’s mailing address P.O. BOX 4400, APOPKA, FL, 32704
Plan sponsor’s address 1551 E SEMORAN BLVD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 342
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 8
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-03-13
Name of individual signing KIMBERLY LENAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-13
Name of individual signing KIMBERLY LENAHAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCLEOD, RAYMOND AESQ. Agent 48 EAST MAIN STREET, APOPKA, FL 32703

Director

Name Role Address
MULLINAX, GERALD L Director 5703 S Atlantic Ave, New Smyrna Beach, FL 32169
MULLINAX, LAWRENCE E Director 6305 PALMAS BAY CIRCLE, PORT ORANGE, FL 32127

President

Name Role Address
MULLINAX, GERALD L President 5703 S Atlantic Ave, New Smyrna Beach, FL 32169

Vice President

Name Role Address
MULLINAX, LAWRENCE E Vice President 6305 PALMAS BAY CIRCLE, PORT ORANGE, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03071900204 MULLINAX FORD OF CENTRAL FLORIDA ACTIVE 2003-03-12 2028-12-31 No data 1551 EAST SEMORAN BLVD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 1551 E. SEMORAN BLVD., APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2022-10-24 1551 E. SEMORAN BLVD., APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2007-05-22 MCLEOD, RAYMOND AESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-22 48 EAST MAIN STREET, APOPKA, FL 32703 No data
NAME CHANGE AMENDMENT 2000-02-23 MULLINAX FORD OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State