Search icon

FORD OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: FORD OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORD OF OCALA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000004171
FEI/EIN Number 593487109

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

Address: 2816 N.W. PINE AVENUE, OCALA, FL, 34475, US
Mail Address: 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952-2665, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARDOFF Robert B President 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 329522665
CHENEY E RENEE Secretary 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 329522665
CHENEY E RENEE Treasurer 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 329522665
MARKEY KEVIN ESQ Agent 380 S Courtenay Pkwy, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115626 VILLAGE FORD ACTIVE 2015-11-13 2025-12-31 - 2816 NW PINE AVE, OCALA, FL, 34475
G12000108844 VILLAGE FORD EXPIRED 2012-11-09 2017-12-31 - 2816 NW PINE AVE, OCALA, FL, 34475
G12000003397 FORD LINCOLN OF OCALA EXPIRED 2012-01-10 2017-12-31 - 2816 NW PINE AVENUE, OCALA, FL, 34475
G10000064614 FORD OF OCALA, LINCOLN OF OCALA ACTIVE 2010-07-13 2025-12-31 - 2816 NW PINE AVE, OCALA, FL, 32937
G10000055635 FORD OF OCALA, LINCOLN MERCURY OF OCALA EXPIRED 2010-06-17 2015-12-31 - 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 380 S Courtenay Pkwy, Ste A, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2014-02-03 MARKEY, KEVIN, ESQ -
CHANGE OF MAILING ADDRESS 2006-10-11 2816 N.W. PINE AVENUE, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 2816 N.W. PINE AVENUE, OCALA, FL 34475 -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA AND THE DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES FOR THE USE AND BENEFIT OF KEY SCALES FORD, INC. D/B/A KEY SCALES FORD VS FORD MOTOR COMPANY 5D2017-1679 2017-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-1883-CAG

Parties

Name KEY SCALES FORD, INC.
Role Appellant
Status Active
Name Department of Highway Safety and Motor Vehicles
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations RICHARD N. SOX, KELLY MUGA FITTON, Patrick G. Gilligan
Name FORD OF OCALA, INC.
Role Appellee
Status Active
Name VILLAGE FORD LLC
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations Charles M. Trippe, Jr., Alina Alonso Rodriguez, JOHN R. REID, JR., Wendy F. Lumish, KEVIN P. MARKEY, RENEE THOMPSON, DAMARIS E. REYNOLDS DNU

Docket Entries

Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2017-10-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT NOTICE
On Behalf Of State of Florida
Docket Date 2017-08-14
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-08-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION; AA RICHARD N SOX 0982156
On Behalf Of State of Florida
Docket Date 2017-06-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AMEND STIP...
Docket Date 2017-06-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED-JT STIP; DISM W/ PREJUD. VILLAGE FORD, LLC & FORD OF OCALA, INC.-PARTIES TO BEAR OWN COSTS & FEES
On Behalf Of State of Florida
Docket Date 2017-06-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of State of Florida
Docket Date 2017-06-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AS TO AE'S VILLAGE FORD, LLC AND FORD OF OCALA, INC. APPEAL TO PROCEED AS STYLED ABOVE.
Docket Date 2017-06-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WENDY F. LUMISH 334332
On Behalf Of Ford Motor Company
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ford Motor Company
Docket Date 2017-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/17
On Behalf Of State of Florida
Docket Date 2017-05-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL AS TO AES VILLAGE FORD, LLC AND FORD OF OCALA, INC.
On Behalf Of State of Florida

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406917202 2020-04-16 0491 PPP 2816 NW Pine Ave,, Ocala, FL, 34475-2618
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625000
Loan Approval Amount (current) 1625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-2618
Project Congressional District FL-03
Number of Employees 155
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1635743.69
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State