Search icon

TAMIAMI FORD, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI FORD, 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: 28 Aug 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 1996 (29 years ago)
Document Number: 433760
FEI/EIN Number 591480120

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

Address: 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34104, US
Mail Address: 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELLERS ROBERT T President 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34104
ZELLERS ROBERT T Secretary 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34104
ZELLERS SHEILA M Vice President 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34104
zellers robert t Agent attn r zellers, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-23 zellers, robert t -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 attn r zellers, 1471 airport road n, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2006-05-01 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104 -
AMENDMENT 1996-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF401819M628 2008-11-15 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_INF401819M628_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title P0URCHASE OF HYBRID VEHICLE
NAICS Code 336112: LIGHT TRUCK AND UTILITY VEHICLE MANUFACTURING
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient TAMIAMI FORD, INC.
UEI FLUDKN9VX8K6
Legacy DUNS 071300339
Recipient Address 1471 AIRPORT RD N, NAPLES, 341040000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13376603 0418800 1975-12-09 4025 NORTH TAMIAMI TRAIL, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1976-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-12-18
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-18
Abatement Due Date 1975-12-31
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1975-12-18
Abatement Due Date 1975-12-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-18
Abatement Due Date 1975-12-31
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424177110 2020-04-13 0455 PPP 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34104-3317
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1882581.65
Loan Approval Amount (current) 1882581.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 523330
Servicing Lender Name Gulfside Bank
Servicing Lender Address Orange Avenue Sarasota, Florida 34236, P.O. Box 1824, FL, 34230
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-3317
Project Congressional District FL-19
Number of Employees 169
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 523330
Originating Lender Name Gulfside Bank
Originating Lender Address P.O. Box 1824, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1894805.54
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State