Search icon

EAST FLORIDA MOTOR SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST FLORIDA MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: F99000000653
FEI/EIN Number 593555517
Address: 4650 Highway 520, Cocoa, FL, 32926, US
Mail Address: 4650 Highway 520, Cocoa, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DARBY PAULA Treasurer 4650 Highway 520, Cocoa, FL, 32926
ERDMAN FREDRIKA Vice President 4650 Highway 520, Cocoa, FL, 32926
BAXTER BETH A Secretary 4650 Highway 520, Cocoa, FL, 32926
BAXTER BETH A Agent 4650 HIGHWAY 520, COCOA, FL, 32926
ERDMAN MICHAEL H President 4650 Highway 520, Cocoa, FL, 32926
Erdman Fredrika Director 4650 Highway 520, Cocoa, FL, 32926
Kennedy William H Director 4650 Highway 520, Cocoa, FL, 32926

Commercial and government entity program

CAGE number:
6PZB3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-17
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-09

Contact Information

POC:
PAULA DARBY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133028 MIKE ERDMAN BODY SHOP ACTIVE 2023-10-30 2028-12-31 - 4650 HIGHWAY 520, COCOA, FL, 32926
G21000115846 AUTO EXPO 95 ACTIVE 2021-09-09 2026-12-31 - 4650 HIGHWAY 520, COCOA, FL, 32926
G21000106477 AUTO EXPO ACTIVE 2021-08-17 2026-12-31 - 4650 HIGHWAY 520, COCOA, FL, 32926
G99089900081 MIKE ERDMAN'S USED CAR EXCHANGE ACTIVE 1999-03-30 2029-12-31 - 4650 HIGHWAY 520, COCOA, FL, 32926
G99035900023 MIKE ERDMAN TOYOTA ACTIVE 1999-02-04 2029-12-31 - 4650 HIGHWAY 520, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-11-09 BAXTER, BETH A -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 4650 HIGHWAY 520, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-04-06 4650 Highway 520, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 4650 Highway 520, Cocoa, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
Amendment 2023-10-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
Reg. Agent Change 2021-11-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-03-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24825P0408
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
42386.00
Base And Exercised Options Value:
42386.00
Base And All Options Value:
42386.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-12-11
Description:
VAN CONVERSION
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
1100000.00

Paycheck Protection Program

Jobs Reported:
121
Initial Approval Amount:
$1,100,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,107,455.56
Servicing Lender:
Paradise Bank
Use of Proceeds:
Payroll: $771,260
Utilities: $27,892
Mortgage Interest: $300,848

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State