Search icon

ARCADIA CHEVROLET BUICK, INC. - Florida Company Profile

Company Details

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

ARCADIA CHEVROLET BUICK, 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: 20 Nov 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2011 (14 years ago)
Document Number: S95391
FEI/EIN Number 650296765

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

Address: 210 SOUTH BREVARD AVE., ARCADIA, FL, 34266
Mail Address: 1865 PORTER LAKE DR, SARASOTA, FL, 34240
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTNER DOUGLAS D President 3118 WALTER TRAVIS DR, SARASOTA, FL, 34240
PLATTNER, DOUGLAS D. Agent 3118 Walter Travis Dr, Sarasota, FL, 34240

Legal Entity Identifier

LEI Number:
549300YQIPVI39DPO202

Registration Details:

Initial Registration Date:
2018-11-08
Next Renewal Date:
2019-11-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106830 PLATTNER AUTOMOTIVE OF VENICE EXPIRED 2013-10-30 2018-12-31 - 1891 PORTER LAKE DR UNIT 101, SARASOTA, FL, 34240
G09000113660 PLATTNER'S TARPON SPRINGS SUPERSTORE EXPIRED 2009-06-04 2014-12-31 - 1925 US HIGHWAY 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3118 Walter Travis Dr, Sarasota, FL 34240 -
AMENDMENT AND NAME CHANGE 2011-09-20 ARCADIA CHEVROLET BUICK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-09-19 210 SOUTH BREVARD AVE., ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2011-09-19 210 SOUTH BREVARD AVE., ARCADIA, FL 34266 -
REINSTATEMENT 1995-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-06-08 PLATTNER, DOUGLAS D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010408 LAPSED 07SC418 CTY CRT FOR DESOTO CTY 2008-05-12 2013-07-02 $4457.61 FRANCIS S. MONTEMERLO, 3232 N.E. 6TH STREET, POMPANO BEACH, FL 33062
J03000299257 TERMINATED 1000000002035 541 1053 2003-11-07 2023-12-03 $ 12.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000299190 TERMINATED 1000000001982 541 1053 2003-11-07 2023-12-03 $ 3,393.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000299307 TERMINATED 1000000002065 541 1053 2003-11-07 2023-12-03 $ 122,390.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J02000162796 TERMINATED 01020610047 20020 58363 2002-04-11 2007-04-24 $ 4,200.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
383488.19
Total Face Value Of Loan:
365900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383488.19
Current Approval Amount:
365900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
370972.48

Date of last update: 01 Jun 2025

Sources: Florida Department of State