Search icon

BOB STEELE CHEVROLET, INC.

Company Details

Entity Name: BOB STEELE CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Document Number: P14000010245
FEI/EIN Number 59-1355543
Address: 2800 WEST KING STREET, COCOA, FL 32926
Mail Address: 2800 WEST KING STREET, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOB STEELE CHEVROLET, INC. 401(K) RETIREMENT PLAN 2023 591355543 2024-06-25 BOB STEELE CHEVROLET, INC. 136
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 3216326700
Plan sponsor’s address 2800 W KING ST, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing KEVIN STEELE
Valid signature Filed with authorized/valid electronic signature
BOB STEELE CHEVROLET, INC. 401(K) RETIREMENT PLAN 2020 591355543 2021-06-18 BOB STEELE CHEVROLET, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 3216326700
Plan sponsor’s address 2800 W KING ST. 520, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing KEVIN STEELE
Valid signature Filed with authorized/valid electronic signature
BOB STEELE CHEVROLET, INC. 401(K) RETIREMENT PLAN 2019 591355543 2020-06-08 BOB STEELE CHEVROLET, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 3216326700
Plan sponsor’s address 2800 W KING ST., COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing KEVIN STEELE
Valid signature Filed with authorized/valid electronic signature
BOB STEELE CHEVROLET, INC. 401(K) RETIREMENT PLAN 2018 591355543 2019-07-02 BOB STEELE CHEVROLET, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 3216326700
Plan sponsor’s address 2800, WEST KING STREET 520, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing KEVIN STEELE
Valid signature Filed with authorized/valid electronic signature
BOB STEELE CHEVROLET, INC. 401(K) RETIREMENT PLAN 2017 591355543 2018-07-06 BOB STEELE CHEVROLET, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 3216326700
Plan sponsor’s address 2800 WEST KING STREET 520, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing KEVIN STEELE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEELE, KEVIN B Agent 2800 WEST KING STREET, COCOA, FL 32926

Secretary

Name Role Address
STEELE, KEVIN B Secretary 1135 CARRIGAN BLVD, MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
STEELE, KEVIN B Treasurer 1135 CARRIGAN BLVD, MERRITT ISLAND, FL 32952

President

Name Role Address
STEELE, MICHAEL K President 607 WOODBRIDGE DR, MELBOURNE, FL 32940

Vice President

Name Role Address
STEELE, ROBERT G Vice President 1065 MERCEDES DR, MERRITT ISLAND, FL 32952

Court Cases

Title Case Number Docket Date Status
ORLANDO HARRIS AND BLONDSHA HARRIS VS BOB STEELE CHEVROLET, INC. 5D2022-0130 2022-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-051224

Parties

Name Blondsha Harris
Role Appellant
Status Active
Name Orlando Harris
Role Appellant
Status Active
Representations Brian J. Lee
Name BOB STEELE CHEVROLET, INC.
Role Appellee
Status Active
Representations Shawn T. Jewell, Jamie Billotte Moses
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2023-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Orlando Harris
Docket Date 2022-11-04
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 9/22
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Orlando Harris
Docket Date 2022-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/18 ORDER
On Behalf Of Bob Steele Chevrolet, Inc.
Docket Date 2022-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bob Steele Chevrolet, Inc.
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bob Steele Chevrolet, Inc.
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/8
On Behalf Of Bob Steele Chevrolet, Inc.
Docket Date 2022-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bob Steele Chevrolet, Inc.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/8
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Orlando Harris
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Orlando Harris
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/24
Docket Date 2022-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 5/4; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2022-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER AND MOTION FOR EOT TO FILE ROA AND IB
On Behalf Of Orlando Harris
Docket Date 2022-03-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-03-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2022-01-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jamie Billotte Moses 009237
On Behalf Of Bob Steele Chevrolet, Inc.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bob Steele Chevrolet, Inc.
Docket Date 2022-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brian J. Lee 0561681
On Behalf Of Orlando Harris
Docket Date 2022-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-01-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/14/22 ORDER
On Behalf Of Orlando Harris
Docket Date 2022-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/12/22
On Behalf Of Orlando Harris
Docket Date 2022-01-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-12-26
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-14

Date of last update: 22 Jan 2025

Sources: Florida Department of State