Search icon

GIBSON AUTO SALES, INC.

Company Details

Entity Name: GIBSON AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 1995 (30 years ago)
Document Number: P95000032105
FEI/EIN Number 59-3312738
Address: 3455 S. ORLANDO DR., SANFORD, FL 32773
Mail Address: 3455 S. ORLANDO DR., SANFORD, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930071N2QYCPB4VH67 P95000032105 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Belanger, Yves, 233 New Gate Loop, Lake Mary, US-FL, US, 32746
Headquarters 3455 South Orlando Drive, Sanford, US-FL, US, 32773

Registration details

Registration Date 2013-10-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-07-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000032105

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIBSON AUTO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593312738 2023-05-17 GIBSON AUTO SALES INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 4073304602
Plan sponsor’s address 3455 S ORLANDO DR, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing KELLI BURNS
Valid signature Filed with authorized/valid electronic signature
GIBSON AUTO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593312738 2022-07-26 GIBSON AUTO SALES INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 4073304602
Plan sponsor’s address 3455 S ORLANDO DR, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing KELLI BURNS
Valid signature Filed with authorized/valid electronic signature
GIBSON AUTO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593312738 2021-07-08 GIBSON AUTO SALES INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 4073304602
Plan sponsor’s address 3455 S ORLANDO DR, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing KELLI BURNS
Valid signature Filed with authorized/valid electronic signature
GIBSON TRUCK WORLD 401(K) RETIREMENT PLAN 2009 593312738 2010-04-22 GIBSON AUTO SALES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441120
Sponsor’s telephone number 4073210660
Plan sponsor’s DBA name GIBSON TRUCK WORLD
Plan sponsor’s address 3455 ORLANDO DRIVE SOUTH, SANFORD, FL, 32773

Plan administrator’s name and address

Administrator’s EIN 593312738
Plan administrator’s name GIBSON AUTO SALES, INC.
Plan administrator’s address 3455 ORLANDO DRIVE SOUTH, SANFORD, FL, 32773
Administrator’s telephone number 4073210660

Signature of

Role Plan administrator
Date 2010-04-22
Name of individual signing KELLI MACATEER
Valid signature Filed with authorized/valid electronic signature
GIBSON TRUCK WORLD 401(K) RETIREMENT PLAN 2009 593312738 2010-04-21 GIBSON AUTO SALES, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441120
Sponsor’s telephone number 4073210660
Plan sponsor’s DBA name GIBSON TRUCK WORLD
Plan sponsor’s address 3455 ORLANDO DRIVE SOUTH, SANFORD, FL, 32773

Plan administrator’s name and address

Administrator’s EIN 593312738
Plan administrator’s name GIBSON AUTO SALES, INC.
Plan administrator’s address 3455 ORLANDO DRIVE SOUTH, SANFORD, FL, 32773
Administrator’s telephone number 4073210660

Signature of

Role Plan administrator
Date 2010-04-21
Name of individual signing KELLI MACATEER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BELANGER, YVES Agent 233 NEW GATE LOOP, LAKE MARY, FL 32746

President

Name Role Address
BELANGER, YVES President 233 NEW GATE LOOP, LAKE MARY, FL 32746

Director

Name Role Address
BELANGER, YVES Director 233 NEW GATE LOOP, LAKE MARY, FL 32746

Comptroller

Name Role Address
Brandon, Stephanie Comptroller 3322 S Mellonville Ave, Sanford, FL 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084773 GIBSON TRAILER WORLD EXPIRED 2010-09-15 2015-12-31 No data 3455 S. ORLANDO DR., SANFORD, FL, 32773
G96260000157 GIBSON TRUCK WORLD ACTIVE 1996-09-16 2027-12-31 No data 3455 S ORLANDO DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-07-18 BELANGER, YVES No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 233 NEW GATE LOOP, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-13 3455 S. ORLANDO DR., SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2003-02-13 3455 S. ORLANDO DR., SANFORD, FL 32773 No data

Court Cases

Title Case Number Docket Date Status
LES KROL VS FCA US, LLC, ET AL. SC2019-0952 2019-06-05 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D18-2149

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA049992XXXXXX

Parties

Name Les Krol
Role Petitioner
Status Active
Representations Angela Diane Thomas, Theodore F. Greene III, Jeremy Alan Kespohl
Name D/B/A GIBSON TRUCK WORLD
Role Respondent
Status Active
Name GIBSON AUTO SALES, INC.
Role Respondent
Status Active
Name FCA US LLC
Role Respondent
Status Active
Representations Yesica S. Liposky, Robert E. Sickles
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We approve the Fifth District's decision in Krol to the extent it is consistent with this opinion. And we disapprove the Third District's decision in Larrain to the extent it is inconsistent with this opinion. It is so ordered.
View View File
Docket Date 2020-09-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-08-18
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENT'S AMENDED NOTICE OF FILING RETAIL BUYER'S ORDER
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-08-11
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Respondent is hereby directed, on or before August 21, 2020, to supplement the record on appeal with a copy of the Retail Buyer's Order, which was filed in the Circuit Court of the Eighteenth Judicial Circuit in and for Brevard, County, Florida, in case number 2017-CA-049992.
Docket Date 2020-05-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 9, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-04-28
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Appellant's Reply Brief
On Behalf Of Les Krol
View View File
Docket Date 2020-03-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 29, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-03-26
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Les Krol
View View File
Docket Date 2020-03-19
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ RESPONDENT'S NOTICE OF WITHDRAWAL OF DUPLICATE FILING
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-03-18
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. An amended appendix may be filed within 5 days from the date of this order. Per rule 9.220, the amended appendix must be a separate PDF document, properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2020-03-18
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-03-16
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Respondent's Answer Brief*Stricken 03/18/2020. Not properly bookmarked or paginated.*
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-03-09
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE ~ RESPONDENT'S NOTICE OF CHANGE OF LAW FIRMAND NOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-02-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including March 16, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-02-07
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-01-14
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Attorney's Fees and Costs
On Behalf Of Les Krol
View View File
Docket Date 2020-01-14
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Petitioner's Initial Brief
On Behalf Of Les Krol
View View File
Docket Date 2019-12-16
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers- Filed electronically.
View View File
Docket Date 2019-12-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 15, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellant's Unopposed Motion for Extension of Time for Filing of His Initial Brief
View View File
Docket Date 2019-11-25
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 16, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before January 24, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-07-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of FCA US, LLC
View View File
Docket Date 2019-06-17
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION (w/ Appendix)
On Behalf Of Les Krol
View View File
Docket Date 2019-06-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-06-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief with appendix, which was filed with this Court on June 11, 2019, does not comply with Florida Rules of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 19, 2019, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of services and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION (w/ Appendix)**Stricken 6/12/2019: Brief does not contain summary of argument; appendix contains more than decision to be reviewed.**
On Behalf Of Les Krol
View View File
Docket Date 2019-06-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Les Krol
View View File
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-12
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-03-12
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-02-18
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State