Search icon

CHEVROLET GMC OF QUINCY INC - Florida Company Profile

Company Details

Entity Name: CHEVROLET GMC OF QUINCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEVROLET GMC OF QUINCY 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: 30 Oct 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: P03000126313
FEI/EIN Number 141899701

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

Address: 2039 WEST JEFFERSON, QUINCY, FL, 32351, US
Mail Address: 3118 WALTER TRAVIS DR., SARASOTA, FL, 34240, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTNER DOUGLAS D President 3118 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
PLATTNER DOUGLAS D Agent 1891 PORTER LAKE DRIVE UNIT 101, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-21 CHEVROLET GMC OF QUINCY INC -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 PLATTNER, DOUGLAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2011-05-04 CHEVROLET BUICK GMC OF QUINCY INC -
CHANGE OF MAILING ADDRESS 2011-05-04 2039 WEST JEFFERSON, QUINCY, FL 32351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000080161 LAPSED COWE-11-013339/83 BROWARD COUNTY COURT 2012-01-11 2017-02-07 $3,135.54 HERBERT STETTIN, AS CHAPTER 11 TRUSTEE OF ROTHSTEIN ROS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Name Change 2024-08-21
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-10-04
AMENDED ANNUAL REPORT 2022-10-20
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State