Search icon

ADVANTAGE CHRYSLER-DODGE-JEEP, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE CHRYSLER-DODGE-JEEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE CHRYSLER-DODGE-JEEP, 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: 26 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: P93000051961
FEI/EIN Number 593193893

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

Address: 18311 US HWY 441, MT DORA, FL, 32757, US
Mail Address: 18311 US HWY 441, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN ARTHUR Director 4000 SW COLLEGE RD, OCALA, FL, 34474
SULLIVAN ARTHUR President 4000 SW COLLEGE RD, OCALA, FL, 34474
PARRISH CINDY Secretary 4000 SW COLLEGE RD, OCALA, FL, 34474
CROWN CHARLIE Treasurer 18311 US HWY 441, MOUNT DORA, FL, 32757
JOHNS TIM Director 18311 US HWY 441, MOUNT DORA, FL, 32757
JOHNS TIM Vice President 18311 US HWY 441, MOUNT DORA, FL, 32757
CROWN CHARLES Agent 18311 US HWY 441, MT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01037900360 ADVANTAGE CHRYSLER-DODGE-JEEP ACTIVE 2001-02-07 2026-12-31 - 18311 US HWY 441, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-31 CROWN, CHARLES -
AMENDMENT 2014-11-20 - -
NAME CHANGE AMENDMENT 2003-05-16 ADVANTAGE CHRYSLER-DODGE-JEEP, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-02-24 18311 US HWY 441, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1995-02-24 18311 US HWY 441, MT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-24 18311 US HWY 441, MT DORA, FL 32757 -

Court Cases

Title Case Number Docket Date Status
WILLIE TONEY VS ADVANTAGE CHRYSLER DODGE JEEP, INC. 6D2023-1239 2022-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-002428-OC

Parties

Name Willie Toney
Role Appellant
Status Active
Representations Ignacio Javier Hiraldo, Michael Eisenband, Manuel Santiago Hiraldo, Scott Adam Edelsberg, Andrew J. Shamis
Name ADVANTAGE CHRYSLER-DODGE-JEEP, INC.
Role Appellee
Status Active
Representations Jason Joffe
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s Stipulation for Dismissal with Prejudice is acknowledged. This appeal is dismissed pursuant to Fla. R. App. 9.350(c).
Docket Date 2023-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, Wozniak, and White
Docket Date 2023-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Willie Toney
Docket Date 2023-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Advantage Chrysler Dodge Jeep, Inc.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Willie Toney
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie Toney
Docket Date 2022-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie Toney
Docket Date 2022-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie Toney
Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Willie Toney
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 7/19
On Behalf Of Willie Toney
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Advantage Chrysler Dodge Jeep, Inc.
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 6/3
On Behalf Of Advantage Chrysler Dodge Jeep, Inc.
Docket Date 2022-04-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Willie Toney
Docket Date 2022-04-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Willie Toney
Docket Date 2022-03-15
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 Willie Toney
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB/APX BY 4/20
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/4/22
On Behalf Of Willie Toney
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIE TONEY VS ADVANTAGE CHRYSLER DODGE JEEP, INC. 5D2022-0624 2022-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-002428-OC

Parties

Name Willie Toney
Role Appellant
Status Active
Representations Michael Eisenband, Andrew J. Shamis, Manuel Santiago Hiraldo, Scott Adam Edelsberg, Ignacio Javier Hiraldo
Name ADVANTAGE CHRYSLER-DODGE-JEEP, INC.
Role Appellee
Status Active
Representations Jason Joffe
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie Toney
Docket Date 2022-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie Toney
Docket Date 2022-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie Toney
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Willie Toney
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/19
On Behalf Of Willie Toney
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Advantage Chrysler Dodge Jeep, Inc.
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/3
On Behalf Of Advantage Chrysler Dodge Jeep, Inc.
Docket Date 2022-04-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-04-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Willie Toney
Docket Date 2022-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Willie Toney
Docket Date 2022-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA (ZOOM)
On Behalf Of Willie Toney
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 4/20
Docket Date 2022-03-15
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 Willie Toney
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/4/22
On Behalf Of Willie Toney

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2862587105 2020-04-11 0491 PPP 18311 US Hwy 441, MOUNT DORA, FL, 32757-6718
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588805
Loan Approval Amount (current) 588805
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-6718
Project Congressional District FL-06
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 596181.42
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State