Search icon

GREENWAY FORD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENWAY FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWAY FORD, 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: 06 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: P04000024920
FEI/EIN Number 591543301

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

Address: 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL, 32817-4176, US
Mail Address: 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL, 32817-4176, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Allen Christopher Chief Financial Officer 9001 E. Colonial Dr., Orlando, FL, 32817
Rodriguez Frank J Director 520 N Semoran Blvd, Orlando, FL, 328073331
Alden Edward M Treasurer 520 N Semoran Blvd, Orlando, FL, 328073331
Atkinson Carl R Director 520 N Semoran Blvd, Orlando, FL, 328073331

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
407-249-3309
Contact Person:
BRIAN GRADY
User ID:
P0690949

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
45PQ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
BRIAN GRADY

Form 5500 Series

Employer Identification Number (EIN):
591543301
Plan Year:
2020
Number Of Participants:
1159
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1060
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1227
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1096
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1098
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101163 GREENWAY FORD ACTIVE 2024-08-26 2029-12-31 - 9001 E. COLONIAL DR., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9001 E. Colonial Dr., ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2024-02-02 9001 E. Colonial Dr., ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2021-10-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2013-12-27 - -

Court Cases

Title Case Number Docket Date Status
ZF PASSIVE SAFETY SYSTEMS US INC. F/K/A TRW VEHICLE SAFETY SYSTEMS, INC. VS WENDY GRANT AND WILLIAM GRANT, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF L.J.G., FORD MOTOR COMPANY AND GREENWAY FORD, INC. 5D2020-0430 2020-02-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-05890-O

Parties

Name TRW VEHICLE SAFETY SYSTEMS, INC.,
Role Petitioner
Status Active
Name ZF PASSIVE SAFETY SYSTEMS US INC.
Role Petitioner
Status Active
Representations Christopher T. Hill
Name ESTATE OF L.J.G.
Role Respondent
Status Active
Name WILLIAM GRANT
Role Respondent
Status Active
Name WENDY GRANT
Role Respondent
Status Active
Representations Francis M. Mcdonald, Diana L. Martin, Theodore J. Leopold
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Name GREENWAY FORD, INC.
Role Respondent
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-07-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; 3/26 MOT DENIED
Docket Date 2020-05-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of WENDY GRANT
Docket Date 2020-05-15
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY W/IN 10 DYS
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER TO MOT DISM
On Behalf Of ZF PASSIVE SAFETY SYSTEMS US INC.
Docket Date 2020-04-07
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 4/16
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ PT W/IN 5 DYS FILE AMENDED MOT EOT; W/DRAWN PER 4/6 ORDER
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SECOND AMENDED MOT EOT TO FILE RESPONSE TO MOT DISM
On Behalf Of ZF PASSIVE SAFETY SYSTEMS US INC.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ZF PASSIVE SAFETY SYSTEMS US INC.
Docket Date 2020-03-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DYS
Docket Date 2020-03-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WENDY GRANT
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 3/27
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WENDY GRANT
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY GRANT
Docket Date 2020-02-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE
Docket Date 2020-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED APX TO PETITION PER 2/17 ORDER
On Behalf Of ZF PASSIVE SAFETY SYSTEMS US INC.
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TRW VEHICLE SAFETY SYSTEMS, INC.,
Docket Date 2020-02-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE AMEND PET AND APX SIGNED BY A MEMBER OF THE FLA BAR
Docket Date 2020-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/14/20
On Behalf Of TRW VEHICLE SAFETY SYSTEMS, INC.,
Docket Date 2020-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TRW VEHICLE SAFETY SYSTEMS, INC.,
WENDY GRANT AND WILLIAM GRANT, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF L.J.G. VS FORD MOTOR COMPANY, TRW VEHICLE SAFETY SYSTEMS, INC. AND GREENWAY FORD, INC. 5D2016-1116 2016-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-05890-O

Parties

Name ESTATE OF L.J.G.
Role Petitioner
Status Active
Name WILLIAM GRANT
Role Petitioner
Status Active
Name WENDY GRANT
Role Petitioner
Status Active
Representations Diana L. Martin, Theodore J. Leopold
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations COURTNEY M. KING, Christopher T. Hill, Francis M. Mcdonald, Wendy F. Lumish, Scott A. Richman
Name TRW VEHICLE SAFETY SYSTEMS, INC.
Role Respondent
Status Active
Name GREENWAY FORD, INC.
Role Respondent
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 4/7 STAY IS LIFTED
Docket Date 2016-05-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of WENDY GRANT
Docket Date 2016-05-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of WENDY GRANT
Docket Date 2016-04-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Ford Motor Company
Docket Date 2016-04-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ford Motor Company
Docket Date 2016-04-07
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ford Motor Company
Docket Date 2016-04-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of WENDY GRANT
Docket Date 2016-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT STAY
On Behalf Of WENDY GRANT
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/1/16
On Behalf Of WENDY GRANT

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-10-29
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-12-13
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-03-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-07
Type:
Complaint
Address:
9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2417800
Current Approval Amount:
2936663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2970615.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State