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 |
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 |
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 |
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 | - |
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 | 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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State