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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MCVEY, LISA | Agent | 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
SHULTZ, JEFFERY D. | Vice President | 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 |
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 |
Name | Role | Address |
---|---|---|
SHULTZ, WILLIAM E. | Secretary | 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
SHULTZ, WILLIAM E. | Treasurer | 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
MCVEY, LISA A | Assistant Treasurer | 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
SHULTZ, W. N. | Chairman | 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 |
Name | Role | Address |
---|---|---|
SHULTZ, RONALD S. | President | 4200 SOUTH US HWY 1, FT. PIERCE, FL 34982 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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