Entity Name: | NISSAN NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Oct 2021 (3 years ago) |
Document Number: | F21000005869 |
FEI/EIN Number |
952108010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE NISSAN WAY, M.S. A-5-C, FRANKLIN, TN, 37067 |
Mail Address: | ONE NISSAN WAY, M.S. A-5-C, FRANKLIN, TN, 37067 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REED CHRISTOPHER D | Seni | ONE NISSAN WAY, M.S. A-5-C, FRANKLIN, TN, 37067 |
PAPIN JEREMIE | President | ONE NISSAN WAY, M.S. A-5-C, FRANKLIN, TN, 37067 |
HAUCK TIMOTHY | Assistant Secretary | ONE NISSAN WAY, M.S. A-5-C, FRANKLIN, TN, 37067 |
Kaczynski Mark | Seni | One Nissan Way, Franklin, TN, 37067 |
Tavi Andrew J | Seni | One Nissan Way, Franklin, TN, 37067 |
James Moss D | Vice President | One Nissan Way, Franklin, TN, 37067 |
CORPORATION SERVICE COMPANY | Agent | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KROHN AND MOSS, LTD. VS TOMEIKO SHULONDA EVANS, et al. | 4D2019-3527 | 2019-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KROHN AND MOSS, LTD. |
Role | Appellant |
Status | Active |
Representations | Emily Mallor |
Name | NISSAN NORTH AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | TOMEIKO SHULONDA EVANS |
Role | Appellee |
Status | Active |
Representations | Loren W. Fender, Whitney V. Cruz |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-10-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO THIS COURT'S OCTOBER 22, 2020 ORDER |
On Behalf Of | KROHN AND MOSS, LTD. |
Docket Date | 2020-07-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | KROHN AND MOSS, LTD. |
Docket Date | 2020-06-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 10, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | KROHN AND MOSS, LTD. |
Docket Date | 2020-05-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ NISSAN NORTH AMERICA, INC. |
On Behalf Of | TOMEIKO SHULONDA EVANS |
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ March 25, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-03-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | TOMEIKO SHULONDA EVANS |
Docket Date | 2020-02-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | KROHN AND MOSS, LTD. |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 27, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-01-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | KROHN AND MOSS, LTD. |
Docket Date | 2020-01-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 194 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-11-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | KROHN AND MOSS, LTD. |
Docket Date | 2019-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-11-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KROHN AND MOSS, LTD. |
Docket Date | 2019-11-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, within seven (7) days of this order, appellant shall supplement the record on appeal with a transcript of the hearing in the lower tribunal on the appellant’s Florida Rule of Civil Procedure 1.230 motion to intervene and motion to impress attorney’s charging lien on settlement funds, held on or about November 4, 2019, or notify this court that there is no court reporter transcript available. |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 11-004289 |
Parties
Name | VOLKSWAGEN GROUP OF AMERICA, INC. |
Role | Petitioner |
Status | Active |
Representations | Ari C. Shapiro, Michelle C. Levy |
Name | PNEUMO ABEX CORPORATION |
Role | Respondent |
Status | Active |
Name | TOYOTA MOTOR CORPORATION |
Role | Respondent |
Status | Active |
Name | ALLIED SIGNAL |
Role | Respondent |
Status | Active |
Name | AMERICAN HONDA MOTOR COMPANY, |
Role | Respondent |
Status | Active |
Name | THE GOODYEAR TIRE & RUBBER CO |
Role | Respondent |
Status | Active |
Name | ALLIED CORPORATION |
Role | Respondent |
Status | Active |
Name | PNEUMO ABEX LLC |
Role | Respondent |
Status | Active |
Name | ESTATE OF BERNARD HARMON |
Role | Respondent |
Status | Active |
Name | FORD MOTOR COMPANY |
Role | Respondent |
Status | Active |
Name | BERNARD HARMON |
Role | Respondent |
Status | Active |
Name | TOYOTA MOTOR SALES |
Role | Respondent |
Status | Active |
Name | NISSAN NORTH AMERICA, INC. |
Role | Respondent |
Status | Active |
Name | NISSAN MOTOR CO. |
Role | Respondent |
Status | Active |
Name | BORG-WARNER CORPORATION |
Role | Respondent |
Status | Active |
Name | THE BENDIX CORPORATION |
Role | Respondent |
Status | Active |
Name | HONEYWELL INTERNATIONAL INC. |
Role | Respondent |
Status | Active |
Name | DAISY HARMON |
Role | Respondent |
Status | Active |
Representations | Clarke Sturge, Anthony Nolan Upshaw, VIRGINIA E. JOHNSON (DNU), Susan J. Cole, Timothy John Ferguson, M. STEPHEN SMITH (DNU), DAVID AARON JAGOLINZER, HENRY SALAS, Melissa Raspall Alvarez, AMANDA G. ALTMAN, MARC GREENE, MICHAEL J. CRIST, THOMAS SCHLOTZHAUER |
Name | HENNESSY INDUSTRIES, LLC |
Role | Respondent |
Status | Active |
Name | Hon. John J. Murphy , III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-04-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-04-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-04-10 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying Oral Argument ~ ORDERED that the appellant's request for oral argument filed February 28, 2013, is hereby denied. |
Docket Date | 2013-04-10 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2013-02-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PT Michelle Levy ***DENIED; SEE 4-10-13 ORDER*** |
Docket Date | 2013-02-28 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO S/C ORDER ("REPLY BRIEF") |
On Behalf Of | VOLKSWAGEN GROUP OF AMERICA |
Docket Date | 2013-02-18 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | DAISY HARMON |
Docket Date | 2013-01-29 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER. |
Docket Date | 2013-01-07 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CORRECT CERTIFICATE OF HEARING TRANSCRIPT DATED 11/7/12 (CORRECT CERTIFICATE ATTACHED) |
On Behalf Of | VOLKSWAGEN GROUP OF AMERICA |
Docket Date | 2012-12-28 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AND NOTICE OF APPEARANCE PT Ari C. Shapiro 0183253 |
Docket Date | 2012-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. |
On Behalf Of | VOLKSWAGEN GROUP OF AMERICA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-11 |
Foreign Profit | 2021-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315883470 | 0420600 | 2011-06-30 | 7315 KINGSPOINTE PKWY, SUITE 100, ORLANDO, FL, 32819 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315763391 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2011-08-17 |
Abatement Due Date | 2011-09-19 |
Current Penalty | 3750.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 27 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Hazard | STRUCK BY |
Date of last update: 03 Mar 2025
Sources: Florida Department of State