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 |
Name | Role | Address |
---|---|---|
MARKEY, KEVIN, ESQ | Agent | 380 S Courtenay Pkwy, Ste A, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
DEARDOFF, Robert Bruce | President | 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952-2665 |
Name | Role | Address |
---|---|---|
CHENEY, E RENEE | Secretary | 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952-2665 |
Name | Role | Address |
---|---|---|
CHENEY, E RENEE | Treasurer | 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952-2665 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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