Search icon

GORDON CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: GORDON CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON CHEVROLET, 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: 03 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: S77309
FEI/EIN Number 593081181

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

Address: 1166 BLANDING BLVD, ORANGE PARK, FL, 32065, US
Mail Address: 1166 BLANDING BLVD, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Gordon L Director 31850 FORD RD., GARDEN CITY, MI
Hale Craig M Treasurer 6931 Kings Mill Dr, Canton, MI, 48187
LOGEMANN ADAM J Vice President 1602 W. CAMINO DEL RIO, VERO BEACH, FL, 32963
POTRATZ NATHAN Agent 1166 BLANDING BLVD, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98153900014 GORDON CHEVROLET ACTIVE 1998-06-02 2028-12-31 - 1166 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-31 - -
AMENDMENT 2016-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 1166 BLANDING BLVD, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2012-01-18 1166 BLANDING BLVD, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-17 1166 BLANDING BLVD, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2002-03-31 POTRATZ, NATHAN -
NAME CHANGE AMENDMENT 1998-05-28 GORDON CHEVROLET, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
Amendment 2020-08-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251177101 2020-04-10 0491 PPP 1166 BLANDING BLVD, ORANGE PARK, FL, 32065-6738
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1070797.2
Loan Approval Amount (current) 1070797.2
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-6738
Project Congressional District FL-04
Number of Employees 86
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1082575.97
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State