Search icon

OCALA NISSAN, INC. - Florida Company Profile

Company Details

Entity Name: OCALA NISSAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA NISSAN, 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: 26 Feb 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2008 (16 years ago)
Document Number: 657229
FEI/EIN Number 591984552

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

Address: 2060 SW COLLEGE RD, OCALA, FL, 32678-3016, US
Mail Address: PO BOX 3808, OCALA, FL, 34478
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE BRUCE W Vice President 9530 MIDLOTHIAN PIKE, RICHMOND, VA, 23235
PEARSON F President 9530 MIDLOTHIAN PIKE, RICHMOND, VA, 23235
WOOTEN DONNA L Secretary 9530 MIDLOTHIAN PIKE, RICHMOND, VA, 23235
BRILL NADINE L Agent 2060 SW COLLEGE AVE, OCALA, FL, 32678

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118402 PEARSON NISSAN OF OCALA ACTIVE 2012-12-10 2027-12-31 - P.O.BOX 35070, NORTH CHESTERFIEND, VA, 23235

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 2060 SW COLLEGE AVE, OCALA, FL 32678 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 2060 SW COLLEGE RD, OCALA, FL 32678-3016 -
REGISTERED AGENT NAME CHANGED 2013-01-24 BRILL, NADINE L -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-21 - -
CHANGE OF MAILING ADDRESS 2003-10-21 2060 SW COLLEGE RD, OCALA, FL 32678-3016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
PATRICIA A. PATRICK AND RONALD J. PATRICK VS OCALA NISSAN, INC. 5D2016-1749 2016-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-236-CA

Parties

Name PATRICIA A. PATRICK
Role Appellant
Status Active
Representations DANIEL BRETT FONTANA, NICK G. ZISSIMOPULOS
Name RONALD J. PATRICK
Role Appellant
Status Active
Name OCALA NISSAN, INC.
Role Appellee
Status Active
Representations A. Craig Cameron
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATRICIA A. PATRICK
Docket Date 2017-03-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE - LAW DAY
Docket Date 2017-01-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICIA A. PATRICK
Docket Date 2016-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCALA NISSAN, INC.
Docket Date 2016-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCALA NISSAN, INC.
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of OCALA NISSAN, INC.
Docket Date 2016-09-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ANS BRF BY 9/27
Docket Date 2016-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT
Docket Date 2016-09-06
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS; AA TO OBTAIN FINAL ORDER. 8/16 MTN/DISMISS DENIED.
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICIA A. PATRICK
Docket Date 2016-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCALA NISSAN, INC.
Docket Date 2016-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA
Docket Date 2016-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL - PAPER
Docket Date 2016-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NICK G. ZISSIMOPULOS 0631647
On Behalf Of PATRICIA A. PATRICK
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA A. PATRICK
Docket Date 2016-05-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/16
On Behalf Of PATRICIA A. PATRICK

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342412509 0419700 2017-06-20 2060 SW COLLEGE RD, OCALA, FL, 34478
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2017-06-20
Case Closed 2017-07-06

Related Activity

Type Referral
Activity Nr 1229742
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579957100 2020-04-15 0491 PPP 2060 SW College Rd, OCALA, FL, 34471
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 824752
Loan Approval Amount (current) 824752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 80
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 835688.44
Forgiveness Paid Date 2021-08-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State