Search icon

GRAND PRIZE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: GRAND PRIZE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND PRIZE MOTORS, 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: 11 Mar 1992 (33 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: V20941
FEI/EIN Number 650317423

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

Address: PRESIDENTIAL CIRCLE, 4000 HOLLYWOOD BLVD, STE 375 SOUTH, HOLLYWOOD, FL, 33021
Mail Address: PRESIDENTIAL CIRCLE, 4000 HOLLYWOOD BLVD, STE 500 NORTH, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAND PRIZE MOTORS, INC. 401(K) PLAN 2016 650317423 2017-07-20 GRAND PRIZE MOTORS, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 441110
Sponsor’s telephone number 3052358200
Plan sponsor’s address 11701 S.W. 152ND STREET, MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL ST, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
GRAND PRIZE MOTORS, INC. 401(K) PLAN 2016 650317423 2017-09-29 GRAND PRIZE MOTORS, INC. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 441110
Sponsor’s telephone number 3052358200
Plan sponsor’s address 117 S.W. 152ND ST., MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL ST., WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
GRAND PRIZE MOTORS, INC. 401(K) PLAN 2015 650317423 2017-06-20 GRAND PRIZE MOTORS, INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 441110
Sponsor’s telephone number 3052358200
Plan sponsor’s address 11701 S.W. 152ND ST., MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NADA RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL ST, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
GRAND PRIZE MOTORS, INC. 401(K) PLAN 2014 650317423 2017-06-20 GRAND PRIZE MOTORS, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 441110
Sponsor’s telephone number 3052358200
Plan sponsor’s address 117 S.W. 152ND ST., MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
GRAND PRIZE MOTORS, INC. 401(K) PLAN 2014 650317423 2015-06-26 GRAND PRIZE MOTORS, INC. 86
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 441110
Sponsor’s telephone number 3052358200
Plan sponsor’s address 11701 S.W. 152ND STREET, MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
GRAND PRIZE MOTORS, INC. 401(K) PLAN 2013 650317423 2014-09-05 GRAND PRIZE MOTORS, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 441110
Sponsor’s telephone number 3052358200
Plan sponsor’s address 11701 S.W. 152ND STREET, MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
GRAND PRIZE MOTORS, INC. 401(K) PLAN 2012 650317423 2013-10-10 GRAND PRIZE MOTORS, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 441110
Sponsor’s telephone number 3052358200
Plan sponsor’s address 11701 S.W. 152ND STREET, MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature
GRAND PRIZE MOTORS, INC. NADART SALARY DEFERRAL 401(K) PLAN 2011 650317423 2012-10-10 GRAND PRIZE MOTORS, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 441110
Sponsor’s telephone number 3052358200
Plan sponsor’s address 11701 S.W. 152ND STREET, MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PHILLIPS, CANTOR, SHALEK & PFISTER, P.A. Agent 4000 HOLLYWOOD BLVD, MIAMI, FL, 32021
Sifford Ralph W Director 11701 SW 152 STREET, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025349 GRAND PRIZE CHEVROLET EXPIRED 2015-03-10 2020-12-31 - 11701 SW 152 ST, MIAMI, FL, 33177
G08357900427 GRAND PRIZE CHEVROLET GEO OLDSMOBILE EXPIRED 2008-12-22 2013-12-31 - 11701 SW 152 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-04-02 - -
CHANGE OF MAILING ADDRESS 2012-01-10 PRESIDENTIAL CIRCLE, 4000 HOLLYWOOD BLVD, STE 375 SOUTH, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 PRESIDENTIAL CIRCLE, 4000 HOLLYWOOD BLVD, STE 375 SOUTH, HOLLYWOOD, FL 33021 -
AMENDMENT 2001-11-30 - -

Documents

Name Date
Reg. Agent Resignation 2018-08-13
CORAPVDWN 2018-04-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State