Search icon

FERMAN MOTOR CAR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FERMAN MOTOR CAR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERMAN MOTOR CAR COMPANY, 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 Dec 1951 (73 years ago)
Document Number: 167244
FEI/EIN Number 590240570

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

Address: 1306 W KENNEDY BLVD, TAMPA, FL, 33606
Mail Address: 1306 W KENNEDY BLVD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SH20ATYZEWP017 167244 US-FL GENERAL ACTIVE 1951-12-03

Addresses

Legal C/O Straske, Stephen B, II, 1306 W Kennedy Blvd, Tampa, US-FL, US, 33606
Headquarters 1306 W Kennedy Blvd, Tampa, US-FL, US, 33606

Registration details

Registration Date 2021-04-21
Last Update 2024-02-21
Status ISSUED
Next Renewal 2025-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 167244

Key Officers & Management

Name Role Address
FERMAN JAMES LJr. Director 1306 W KENNEDY BLVD, TAMPA, FL, 33606
FARRIOR PRESTON L Director 1306 W KENNEDY BLVD, TAMPA, FL, 33606
STRASKE STEPHEN BII Director 1306 W KENNEDY BLVD, TAMPA, FL, 33606
FERMAN CECELIA DJr. Director 1306 W KENNEDY BLVD, TAMPA, FL, 33606
STRASKE JANICE F Director 1306 W KENNEDY BLVD, TAMPA, FL, 33606
FARRIOR LAURA L Director 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
STRASKE STEPHEN BII Agent 1306 W KENNEDY BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138629 FERMANCARSDIRECT.COM ACTIVE 2022-11-07 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000138611 FERMANDIRECT ACTIVE 2022-11-07 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000138619 FERMANDIRECT.COM ACTIVE 2022-11-07 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000138623 FERMANAUTODIRECT ACTIVE 2022-11-07 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000138625 FERMANAUTODIRECT.COM ACTIVE 2022-11-07 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000138628 FERMANCARSDIRECT ACTIVE 2022-11-07 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G19000116862 FERMAN CHEVROLET OF BRANDON ACTIVE 2019-10-30 2029-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G19000079960 FERMAN COLLISION CENTER OF NORTH TAMPA ACTIVE 2019-07-26 2029-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G17000127453 FERMAN NISSAN EXPIRED 2017-11-20 2022-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G16000008230 FERMAN COLLISION CENTER ACTIVE 2016-01-22 2026-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-22 STRASKE, STEPHEN B, II -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 1306 W KENNEDY BLVD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1999-04-29 1306 W KENNEDY BLVD, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 1306 W KENNEDY BLVD, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140FS324P0004 2023-12-14 2024-03-31 2024-03-31
Unique Award Key CONT_AWD_140FS324P0004_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 11020.12
Current Award Amount 11020.12
Potential Award Amount 11020.12

Description

Title TN-TE-REPAIR VEHICLE I585154 MODIFICATION TO UPDATE PAYMENT METHOD
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient FERMAN MOTOR CAR COMPANY INC
UEI N4M1VRUKQQB6
Recipient Address UNITED STATES, 9751 E ADAMO DR, TAMPA, HILLSBOROUGH, FLORIDA, 336192613

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344674072 0420600 2020-02-24 9815 E ADAMO DR., TAMPA, FL, 33619
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-02-24
Case Closed 2020-05-04

Related Activity

Type Referral
Activity Nr 1543647
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177877109 2020-04-14 0455 PPP 9751 E ADAMO DR, TAMPA, FL, 33619-2613
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3920400
Loan Approval Amount (current) 3920400
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-2613
Project Congressional District FL-15
Number of Employees 217
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3970167.3
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State