Search icon

FORD OF OCALA, INC.

Company Details

Entity Name: FORD OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000004171
FEI/EIN Number 59-3487109
Address: 2816 N.W. PINE AVENUE, OCALA, FL 34475
Mail Address: 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952-2665
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MARKEY, KEVIN, ESQ Agent 380 S Courtenay Pkwy, Ste A, Merritt Island, FL 32952

President

Name Role Address
DEARDOFF, Robert Bruce President 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952-2665

Secretary

Name Role Address
CHENEY, E RENEE Secretary 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952-2665

Treasurer

Name Role Address
CHENEY, E RENEE Treasurer 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952-2665

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 No data 2816 NW PINE AVE, OCALA, FL, 34475
G12000108844 VILLAGE FORD EXPIRED 2012-11-09 2017-12-31 No data 2816 NW PINE AVE, OCALA, FL, 34475
G12000003397 FORD LINCOLN OF OCALA EXPIRED 2012-01-10 2017-12-31 No data 2816 NW PINE AVENUE, OCALA, FL, 34475
G10000064614 FORD OF OCALA, LINCOLN OF OCALA ACTIVE 2010-07-13 2025-12-31 No data 2816 NW PINE AVE, OCALA, FL, 32937
G10000055635 FORD OF OCALA, LINCOLN MERCURY OF OCALA EXPIRED 2010-06-17 2015-12-31 No data 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 380 S Courtenay Pkwy, Ste A, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2014-02-03 MARKEY, KEVIN, ESQ No data
CHANGE OF MAILING ADDRESS 2006-10-11 2816 N.W. PINE AVENUE, OCALA, FL 34475 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 2816 N.W. PINE AVENUE, OCALA, FL 34475 No data

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 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
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

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 2017-06-13
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
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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State