Search icon

S S AND M AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: S S AND M AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S S AND M AUTOMOTIVE, 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: 15 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1991 (33 years ago)
Document Number: J92180
FEI/EIN Number 650006941

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

Address: 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
Mail Address: 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S87CU0L3WERU23 J92180 US-FL GENERAL ACTIVE 1987-09-15

Addresses

Legal C/O CORPORATION COMPANY OF ORLANDO, 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, US-FL, US, 32801
Headquarters 4250 N Federal Highway, Lighthouse Point, US-FL, US, 33064

Registration details

Registration Date 2019-11-11
Last Update 2023-12-23
Status LAPSED
Next Renewal 2023-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As J92180

Key Officers & Management

Name Role Address
DAYHOFF MICHAEL R Director 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
QUAILE ROBERT Director 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
SWARTZ IAN Vice President 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
SMITH SHAWN Vice President 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
GRIFFIN JANICE Asst 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
Myers Charles R Vice President 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
CORPORATION COMPANY OF ORLANDO Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117167 CARMART ACTIVE 2022-09-16 2027-12-31 - 4250 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064
G00355900097 KIA OF VERO BEACH ACTIVE 2000-12-20 2025-12-31 - 1075 SOUTH U.S. HIGHWAY 1, VERO BEACH, FL, 32962
G94035900008 TOYOTA OF VERO BEACH ACTIVE 1994-02-04 2029-12-31 - 4250 NORTH FEDERAL HIGHWAY, LIGHHOUSE POINT, FL, 33064, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2005-04-29 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2004-04-05 CORPORATION COMPANY OF ORLANDO -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8349307000 2020-04-08 0455 PPP 1075 S US Highway 1, VERO BEACH, FL, 32962-5604
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1317300
Loan Approval Amount (current) 1317300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32962-5604
Project Congressional District FL-08
Number of Employees 111
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1325642.9
Forgiveness Paid Date 2020-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State