Search icon

DICK BAIRD INC. - Florida Company Profile

Company Details

Entity Name: DICK BAIRD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICK BAIRD 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: 24 Jun 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (3 months ago)
Document Number: 282671
FEI/EIN Number 591197628

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

Address: 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
Mail Address: PO BOX 521400, LONGWOOD, FL, 32752-1400, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C6L7TQ4ZHBEO98 282671 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Semanie, Mike, 800 N Magnolia Ave, Suite 1500, ORLANDO, US-FL, US, 32803
Headquarters 2724 North US Highway 17-92, Orlando, US-FL, US, 32750

Registration details

Registration Date 2014-10-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-10-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 282671

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL RAY NISSAN 401(K) PLAN 2023 591197628 2024-11-08 DICK BAIRD, INC. 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N US HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401(K) PLAN 2022 591197628 2023-12-28 DICK BAIRD INC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401K PLAN 2021 591197628 2023-01-24 DICK BAIRD INC 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401K PLAN 2020 591197628 2021-10-28 DICK BAIRD INC 100
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401K PLAN 2020 591197628 2021-12-01 DICK BAIRD INC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401K PLAN 2019 591197628 2021-01-06 DICK BAIRD INC 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401K PLAN 2018 591197628 2019-10-30 DICK BAIRD INC 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401K PLAN 2017 591197628 2019-01-30 DICK BAIRD INC 112
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401K PLAN 2016 591197628 2018-01-25 DICK BAIRD INC 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
BILL RAY NISSAN 401K PLAN 2015 591197628 2017-02-07 DICK BAIRD INC 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 441110
Sponsor’s telephone number 4078311318
Plan sponsor’s DBA name BILL RAY NISSAN
Plan sponsor’s address 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing JENNY CHRISTIANSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAY WILLIAM D President 2724 N HWY 17-92, LONGWOOD, FL, 32750
RAY BRIAN D Vice President 2724 N HWY 17-92, LONGWOOD, FL, 32750
SHEA SUSAN J Secretary 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
SHEA SUSAN J Treasurer 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
SHEA SUSAN J Director 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750
Semanie Mike Agent 800 N Magnolia Ave, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94083900028 BILL RAY NISSAN EXPIRED 1994-03-24 2024-12-31 - P.O. BOX 521400, LONGWOOD, FL, 32752-1400

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 800 N Magnolia Ave, Suite 1500, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-03-21 Semanie, Mike -
AMENDMENT 2005-01-04 - -
CHANGE OF MAILING ADDRESS 1993-02-22 2724 N HIGHWAY 17-92, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-22 2724 N HIGHWAY 17-92, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 1969-07-31 DICK BAIRD INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000722975 TERMINATED 1000000799403 SEMINOLE 2018-10-11 2038-10-31 $ 492.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
Steven Watkins-Bey, Appellant(s) v. Dick Baird, Inc. d/b/a Bill Ray Nissan and FFVA Mutual Insurance Co., Appellee(s). 1D2024-2044 2024-08-15 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-007564JEJ

Parties

Name Steven Watkins-Bey
Role Appellant
Status Active
Representations Gregory Warren Stoner, Nicholas Ari Shannin
Name DICK BAIRD INC.
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner
Name Bill Ray Nissan
Role Appellee
Status Active
Name FFVA Mutual Insurance Company
Role Appellee
Status Active
Representations Frank Christopher Wesighan
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E Jacobs
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Steven Watkins-Bey
Docket Date 2024-10-10
Type Record
Subtype Exhibits
Description Exhibits: 1 brown env. (1 USB)
On Behalf Of WC Agency Clerk
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dick Baird, Inc.
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Steven Watkins-Bey
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jill E Jacobs
Docket Date 2024-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Steven Watkins-Bey
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Steven Watkins-Bey
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1450 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice
Description Notice of failure to deposit costs of preparation of the record
On Behalf Of WC Agency Clerk
Docket Date 2024-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Steven Watkins-Bey

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481787001 2020-04-08 0491 PPP 2724 US HIGHWAY 17 92, LONGWOOD, FL, 32750-3782
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 882334
Loan Approval Amount (current) 882334
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-3782
Project Congressional District FL-07
Number of Employees 100
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 889441.69
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State