Search icon

COPANS MOTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COPANS MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPANS MOTORS, 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: 04 Sep 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2012 (13 years ago)
Document Number: J91429
FEI/EIN Number 592844647

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

Address: 500 WEST COPANS ROAD, POMPANO BEACH, FL, 33064-3266
Mail Address: 500 WEST COPANS ROAD, POMPANO BEACH, FL, 33064-3266
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maraj Mitra President 500 W. COPANS ROAD, POMPANO BEACH, FL
DIAZ ROY Agent 499 NW 70th Ave., Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120174 CHAMPION PORSCHE ACTIVE 2022-09-22 2027-12-31 - 500 W COPANS RD., POMPANO BEACH, FL, 33064
G22000115638 CHAMPION MOTORS ACTIVE 2022-09-14 2027-12-31 - 500 W COPANS RD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 499 NW 70th Ave., STE 309, Plantation, FL 33317 -
AMENDMENT 2012-12-04 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1999-02-24 DIAZ, ROY -
CHANGE OF PRINCIPAL ADDRESS 1991-02-13 500 WEST COPANS ROAD, POMPANO BEACH, FL 33064-3266 -
CHANGE OF MAILING ADDRESS 1991-02-13 500 WEST COPANS ROAD, POMPANO BEACH, FL 33064-3266 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001023689 TERMINATED 1000000502192 BROWARD 2013-05-21 2033-05-29 $ 1,512.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
PORSCHE CARS NORTH AMERICA, INC. VS COPANS MOTORS, INC., d/b/a CHAMPION PORSCHE 4D2021-0758 2021-02-09 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
DOAH 19-0177

Unknown Court
HSMV MS-18-1677

Parties

Name PORSCHE CARS NORTH AMERICA, INC.
Role Appellant
Status Active
Representations James R. Vogler, Beverly A. Pohl, Michael D. Educate, J. ANDREW BERTRON, JR., Owen H. Smith
Name COPANS MOTORS, INC.
Role Appellee
Status Active
Representations Adam Alexander Diaz, Roy Diaz, Kenneth L. Paretti, Albert Quinton
Name Champion Porsche
Role Appellee
Status Active
Name Ed Broyles
Role Appellee
Status Active
Name Joseph Gillespie
Role Appellee
Status Active
Name Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active

Docket Entries

Docket Date 2222-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **THE CROSS-APPEAL ONLY HAS BEEN DISMISSED**
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2022-04-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **SEE 5/4/2022 OPINION**
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-02-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Copans Motors, Inc.
Docket Date 2021-12-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 15, 2022, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-12-06
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 November 30, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-30
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 Porsche Cars North America, Inc.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/3/21.
Docket Date 2021-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to appellee’s October 20, 2021 notice of voluntary dismissal of cross-appeal, the cross-appeal in this case is dismissed.
Docket Date 2021-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Copans Motors, Inc.
Docket Date 2021-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL.
On Behalf Of Copans Motors, Inc.
Docket Date 2021-10-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Copans Motors, Inc.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 days to 10/20/2021
Docket Date 2021-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 36 DAYS TO 10/15/21.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Copans Motors, Inc.
Docket Date 2021-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Copans Motors, Inc.
Docket Date 2021-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 34 DAYS TO 09/09/2021
Docket Date 2021-07-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's July 13, 2021 order is vacated.
Docket Date 2021-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **VACATED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 23, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/7/21.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellee's May 6, 2021 response, it is ORDERED that appellant's April 22, 2021 motion to strike is denied.
Docket Date 2021-05-06
Type Response
Subtype Response
Description Response
On Behalf Of Copans Motors, Inc.
Docket Date 2021-04-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE.
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-04-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ UNADMITTED MATERIALS FROM THE RECORD ON APPEAL
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-04-16
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED COPY** (1459 PAGES)
Docket Date 2021-04-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED TRANSCRIPT
Docket Date 2021-04-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 28 DAYS TO 5/18/21.
Docket Date 2021-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Copans Motors, Inc.
Docket Date 2021-04-05
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (1865 PAGES)
Docket Date 2021-03-31
Type Record
Subtype Index
Description Index ~ NOTICE OF SERVICE OF INDEX.
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed on February 23, 2021. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2019) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOTICE OF CROSS-APPEAL**
On Behalf Of Copans Motors, Inc.
Docket Date 2021-02-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's February 12, 2021 verified motions for permission to appear pro hac vice are granted, and Owen H. Smith, Esquire and Michael D. Educate, Esquire are permitted to appear in this appeal as counsel for appellant. Owen H. Smith, Esquire and Michael D. Educate, Esquire, are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motions for admission to appear pro hac vice filed February 12, 2021. Further,ORDERED that Owen H. Smith, Esq. and Michael Educate, Esq., shall each tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2019), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2021-02-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-10-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
1300000.00
Total Face Value Of Loan:
1300000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1300000
Current Approval Amount:
1300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1316719.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State