Search icon

NISSAN NORTH AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Court Cases

Title Case Number Docket Date Status
KROHN AND MOSS, LTD. VS TOMEIKO SHULONDA EVANS, et al. 4D2019-3527 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA005579

Parties

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.
VOLKSWAGEN GROUP OF AMERICA, INC. VS DAISY HARMON, etc., et al. 4D2012-4419 2012-12-14 Closed
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

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
Foreign Profit 2021-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315883470 0420600 2011-06-30 7315 KINGSPOINTE PKWY, SUITE 100, ORLANDO, FL, 32819
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-06-30
Case Closed 2012-09-01

Related Activity

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