Search icon

NIMNICHT BUICK GMC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIMNICHT BUICK GMC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIMNICHT BUICK GMC, 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: 07 May 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jul 2012 (13 years ago)
Document Number: P02000050304
FEI/EIN Number 043691513

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

Address: 11503 PHILIPS HWY, JACKSONVILLE, FL, 32256
Mail Address: 11503 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMNICHT LEE A Treasurer 1550 CASSAT AVENUE, JACKSONVILLE, FL, 32210
NIMNICHT LEE A Director 1550 CASSAT AVENUE, JACKSONVILLE, FL, 32210
NIMNICHT LEE A Agent 11503 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
NIMNICHT BILLIE N President 1550 CASSAT AVENUE, JACKSONVILLE, FL, 32210
NIMNICHT BILLIE N Director 1550 CASSAT AVENUE, JACKSONVILLE, FL, 32210
NIMNICHT LEE A Secretary 1550 CASSAT AVENUE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171942 SHOPGMCPARTS.COM ACTIVE 2021-12-29 2026-12-31 - P.O. BOX 14000, JACKSONVILLE, FL, 32238
G12000117017 NIMNICHT BUICK GMC ACTIVE 2012-12-06 2027-12-31 - 11503 PHILLIPS HWY, JACKSONVILLE, FL, 32256
G11000022767 NIMNICHT BUICK GMC EXPIRED 2011-03-02 2016-12-31 - 11503 PHILLIPS HWY, JACKSONVILLE, FL, 32256
G11000021621 NIMNICHT GMC BUICK EXPIRED 2011-02-28 2016-12-31 - 11503 PHILLIPS HWY, JACKSONVILLE, FL, 32256
G10000024258 NIMNICHT GMC ACTIVE 2010-03-16 2025-12-31 - 11503 PHILIPS HWY, JACKSONVILLE, FL, 32256
G10000024296 MAHINDRA OF JACKSONVILLE EXPIRED 2010-03-16 2015-12-31 - 11503 PHILIPS HWY, JACKSONVILLE, FL, 32256
G08365900250 NIMNICHT PONTIAC EXPIRED 2008-12-30 2013-12-31 - 11503 PHILLIPS HWY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 NIMNICHT, LEE A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 11503 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 -
AMENDMENT AND NAME CHANGE 2012-07-25 NIMNICHT BUICK GMC, INC. -
CHANGE OF MAILING ADDRESS 2012-01-10 11503 PHILIPS HWY, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 11503 PHILIPS HWY, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
RHONDA HOGE VS NIMNICHT BUICK GMC, INC. 5D2023-0408 2022-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-005570

Parties

Name Rhonda Hoge
Role Petitioner
Status Active
Representations Brent M. Buckman
Name NIMNICHT BUICK GMC, INC.
Role Respondent
Status Active
Representations Corey Kildow, Daniel S. Weinger
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-06-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-07
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Rhonda Hoge
Docket Date 2023-02-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Rhonda Hoge
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/15/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of Nimnicht Buick GMC, Inc.
Docket Date 2023-01-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nimnicht Buick GMC, Inc.
Docket Date 2023-01-24
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ APX TO OBJECTION
On Behalf Of Rhonda Hoge
Docket Date 2023-01-24
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Rhonda Hoge
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Nimnicht Buick GMC, Inc.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR RS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nimnicht Buick GMC, Inc.
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Nimnicht Buick GMC, Inc.
Docket Date 2023-01-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix ~ to petition for certiorari
On Behalf Of Rhonda Hoge
Docket Date 2022-12-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rhonda Hoge
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on December 5, 2022.
Docket Date 2022-12-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Rhonda Hoge
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1364800.00
Total Face Value Of Loan:
1364800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1364800
Current Approval Amount:
1364800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1399185.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State