Search icon

BILL SHULTZ CHEVROLET, INC.

Company Details

Entity Name: BILL SHULTZ CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P19535
FEI/EIN Number 59-1313641
Address: 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982
Mail Address: PO BOX 13029, FT. PIERCE, FL 34979
ZIP code: 34982
County: St. Lucie
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL SHULTZ CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2012 591313641 2013-09-25 BILL SHULTZ CHEVROLET, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441110
Sponsor’s telephone number 7724614800
Plan sponsor’s address 4200 US HIGHWAY 1, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing MARIE MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-25
Name of individual signing MARIE MOORE
Valid signature Filed with authorized/valid electronic signature
BILL SHULTZ CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2011 591313641 2012-09-28 BILL SHULTZ CHEVROLET, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441110
Sponsor’s telephone number 7724614800
Plan sponsor’s address 4200 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982

Plan administrator’s name and address

Administrator’s EIN 591313641
Plan administrator’s name BILL SHULTZ CHEVROLET, INC.
Plan administrator’s address 4200 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982
Administrator’s telephone number 7724614800

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing MARIE MOORE
Valid signature Filed with authorized/valid electronic signature
BILL SHULTZ CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2010 591313641 2011-10-17 BILL SHULTZ CHEVROLET, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441110
Sponsor’s telephone number 7724614800
Plan sponsor’s address 4200 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982

Plan administrator’s name and address

Administrator’s EIN 591313641
Plan administrator’s name BILL SHULTZ CHEVROLET, INC.
Plan administrator’s address 4200 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982
Administrator’s telephone number 7724614800

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing MARIE MOORE
Valid signature Filed with authorized/valid electronic signature
BILL SHULTZ CHEVROLET, INC. 401(K) PROFIT SHARING PLAN 2009 591313641 2010-07-22 BILL SHULTZ CHEVROLET, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441110
Sponsor’s telephone number 7724614800
Plan sponsor’s address 4200 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982

Plan administrator’s name and address

Administrator’s EIN 591313641
Plan administrator’s name BILL SHULTZ CHEVROLET, INC.
Plan administrator’s address 4200 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982
Administrator’s telephone number 7724614800

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing MARIE MOORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCVEY, LISA Agent 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982

Vice President

Name Role Address
SHULTZ, JEFFERY D. Vice President 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982

Director

Name Role Address
SHULTZ, JEFFERY D. Director 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982
Shultz, Mary L Director 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982
SHULTZ, WILLIAM E. Director 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982
SHULTZ, W. N. Director 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982
SHULTZ, RONALD S. Director 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982

Secretary

Name Role Address
SHULTZ, WILLIAM E. Secretary 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982

Treasurer

Name Role Address
SHULTZ, WILLIAM E. Treasurer 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982

Assistant Treasurer

Name Role Address
MCVEY, LISA A Assistant Treasurer 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982

Chairman

Name Role Address
SHULTZ, W. N. Chairman 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982

President

Name Role Address
SHULTZ, RONALD S. President 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 MCVEY, LISA No data
REINSTATEMENT 2005-04-11 No data No data
CHANGE OF MAILING ADDRESS 2005-04-11 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
TRACEY PARKER, ETC. AND EDWARD PARKER, ETC. VS CONTINENTAL TIRE THE AMERICAS, ETC., ET AL. 4D2014-0228 2014-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA044048XX

Parties

Name TRACEY PARKER
Role Appellant
Status Active
Representations Julie H. Littky-Rubin, William Hampton Keen
Name EDWARD PARKER
Role Appellant
Status Active
Name CONTINENTAL TIRE THE AMERICAS
Role Appellee
Status Active
Representations DOUGLAS EVAN HORELICK, Wendy Frank Lumish, Alina Alonso Rodriguez, CARLY MARIE CELMER
Name WALMART STORES EAST
Role Appellee
Status Active
Name BILL SHULTZ CHEVROLET, INC.
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 2, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRACEY PARKER
Docket Date 2015-10-28
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon issuance of the mandate in Case No. 4D14-113, the stay is lifted and this case shall proceed. Appellants shall file the initial brief within fifty (50) days from the date of this order.
Docket Date 2014-02-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's (Continental Tire The Americas, LLC) motion filed February 7, 2014, for stay of attorney's fees and costs appeal pending resolution of related merits appeal in case number 4D14-113 is hereby granted, and further proceedings in this appeal are stayed pending resolution of the appeal in 4D14-113.
Docket Date 2014-02-12
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESSES
On Behalf Of TRACEY PARKER
Docket Date 2014-02-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of TRACEY PARKER
Docket Date 2014-02-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that W. Hampton Keen, Douglas E. Horelick, Don Fountain and Carly M. Celmer have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771 (TDD): or 1-800-955-8770 (V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-02-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OF ATTORNEY'S FEES PENDING RESOLUTION OF RELATED MERITS IN 14-113. (GRANTED 2/24/14)
On Behalf Of CONTINENTAL TIRE THE AMERICAS
Docket Date 2014-01-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Julie H. Littky-Rubin 0983306
Docket Date 2014-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACEY PARKER
Docket Date 2014-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-02-16
REINSTATEMENT 2005-04-11
ANNUAL REPORT 2002-02-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State