Entity Name: | SULLIVAN BUICK-CADILLAC-GMC TRUCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SULLIVAN BUICK-CADILLAC-GMC TRUCK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Apr 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Feb 2015 (10 years ago) |
Document Number: | S47494 |
FEI/EIN Number |
593064490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 SW COLLEGE ROAD, OCALA, FL, 34474 |
Mail Address: | 4040 SW COLLEGE ROAD, OCALA, FL, 34474 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN, ARTHUR | President | 4000 SW COLLEGE ROAD, OCALA, FL, 34474 |
ELLER, KEVIN | Agent | 4040 SW COLLEGE RD, OCALA, FL, 34474 |
PARRISH CYNTHIA | Secretary | 4000 SW COLLEGE ROAD, OCALA, FL, 34474 |
JOHNS TIM | Vice President | 4040 SW COLLEGE ROAD, OCALA, FL, 34474 |
CROWN CHARLIE | Treasurer | 4040 SW COLLEGE ROAD, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000151334 | SULLIVAN CADILLAC | ACTIVE | 2023-12-13 | 2028-12-31 | - | 4040 SW COLLEGE RD, OCALA, FL, 34480 |
G16000124990 | SULLIVAN CADILLAC | EXPIRED | 2016-11-16 | 2021-12-31 | - | 4040 SW COLLEGE RD, OCALA, FL, 34474 |
G14000062683 | SULLIVAN BUICK GMC TRUCK | EXPIRED | 2014-06-19 | 2024-12-31 | - | 4000 SW COLLEGE RD., OCALA, FL, 34474 |
G09000155522 | SULLIVAN BUICK GMC TRUCKS | EXPIRED | 2009-09-15 | 2014-12-31 | - | 4000 S.W. COLLEGE ROAD, OCALA, FL, 34474 |
G09000156272 | SULLIVAN BUICK PONTIAC GMC TRUCK | EXPIRED | 2009-09-15 | 2014-12-31 | - | 4000 S.W. COLLEGE ROAD, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-28 | ELLER, KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 4040 SW COLLEGE RD, OCALA, FL 34474 | - |
NAME CHANGE AMENDMENT | 2015-02-23 | SULLIVAN BUICK-CADILLAC-GMC TRUCK, INC. | - |
AMENDMENT | 2014-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-01 | 4040 SW COLLEGE ROAD, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 4040 SW COLLEGE ROAD, OCALA, FL 34474 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1993-03-25 | SULLIVAN PONTIAC-CADILLAC-GMC TRUCK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2740347105 | 2020-04-11 | 0491 | PPP | 4000 SW College Rd, OCALA, FL, 34474-5724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State