Search icon

BELLE GLADE CHEVROLET, INC - Florida Company Profile

Company Details

Entity Name: BELLE GLADE CHEVROLET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLE GLADE CHEVROLET, 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: 04 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: P02000014661
FEI/EIN Number 743026967

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

Address: 1700 EAST PALM BCH RD, BELLE GLADE, FL, 33430, US
Mail Address: 1865 PORTER LAKE DR, SARASOTA, FL, 34240, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTNER DOUGLAS D Director 3118 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
PLATTNER DOUGLAS D Agent 1865 PORTER LAKE DR, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095757 PLATTNERS PUNTA GORDA PRE-OWNED SUPERSTORE ACTIVE 2023-08-16 2028-12-31 - 1865 PORTER LAKE DR, SARASOTA, FL, 34240
G22000062230 PLATTNER'S PUNTA GORDA PRE-OWNED SUPERSTORE ACTIVE 2022-05-18 2027-12-31 - 3118 WALTER TRAVIS DR, SARASOTA, FL, 34240
G17000076986 PLATTNER'S PALM AUTO MAX EXPIRED 2017-07-18 2022-12-31 - 3118 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
G15000131781 PLATTNER'S PUNTA GORDA PRE-OWNED SUPERSTORE EXPIRED 2015-12-29 2020-12-31 - 1891 PORTER LAKE DR, UNIT 101, SARASOTA, FL, 34240
G12000071663 PLATTNER'S CLEWISTON PRE-OWNED SUPERSTORE EXPIRED 2012-07-18 2017-12-31 - 1891 PORTER LAKE DR, UNIT 101, SARASOTA, FL, 34240
G09000118933 PLATTNER'S CLEWISTON PRE-OWNED SUPERSTORE EXPIRED 2009-06-12 2014-12-31 - 1700 EAST PALM BEACH ROAD, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-21 BELLE GLADE CHEVROLET, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1865 PORTER LAKE DR, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 2022-03-09 BELLE GLADE CHEVROLET BUICK INC. -
AMENDMENT AND NAME CHANGE 2011-09-20 BELLE GLADE CHEVROLET BUICK CADILLAC, INC -
CHANGE OF MAILING ADDRESS 2011-09-19 1700 EAST PALM BCH RD, BELLE GLADE, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-21 1700 EAST PALM BCH RD, BELLE GLADE, FL 33430 -
REINSTATEMENT 2005-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000137656 TERMINATED 1000000048413 764 1429 2007-04-27 2027-05-09 $ 1,393.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000125974 TERMINATED 1000000047272 21630 01289 2007-04-17 2027-05-02 $ 22,172.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06900008889 LAPSED 2006SC002587 PALM BEACH CIRCUIT COURT 2006-03-06 2011-07-03 $4831.00 PAMELA CARTER, 1701 ELSIE PARK CT, KISSIMMEE, FL 34744
J05000088135 TERMINATED 1000000012443 000701 001771 2005-05-10 2010-06-22 $ 20,736.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000080819 TERMINATED 1000000012429 18525 00451 2005-05-05 2010-06-08 $ 133,002.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Name Change 2024-08-21
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-11
Name Change 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State