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 |
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 |
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 | - |
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 |
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