Search icon

FERMAN MANAGEMENT SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: FERMAN MANAGEMENT SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERMAN MANAGEMENT SERVICES CORPORATION 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: 21 Sep 1987 (38 years ago)
Document Number: J93986
FEI/EIN Number 592928466

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

Address: 1306 W. KENNEDY BLVD, TAMPA, FL, 33606
Mail Address: 1306 W. KENNEDY BLVD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERMAN JAMES LJr. Director 1306 W. KENNEDY BLVD, TAMPA, FL, 33606
FARRIOR PRESTON L Director 1306 W. KENNEDY BLVD, TAMPA, FL, 33606
STRASKE STEPHEN BII Agent 1306 W. KENNEDY BLVD, TAMPA, FL, 336061849
STRASKE STEPHEN BII Director 1306 W. KENNEDY BLVD, TAMPA, FL, 33606
TEW DOUGLAS MJr. Vice President 1306 W. KENNEDY BLVD, TAMPA, FL, 33606
Boicheff Nicholas M Vice President 1306 W. Kennedy Blvd., Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131986 FERMAN BID SALE ACTIVE 2019-12-13 2029-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G11000039024 FERMAN AUTOMOTIVE MGT ACTIVE 2011-04-21 2026-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G10000034452 FERMAN AUTOMOTIVE GROUP ACTIVE 2010-04-19 2025-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G97224900177 FERMAN AUTOMOTIVE MANAGEMENT SERVICES ACTIVE 1997-08-14 2027-12-31 - 1306 W. KENNEDY BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-19 STRASKE, STEPHEN B, II -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 1306 W. KENNEDY BLVD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-01-25 1306 W. KENNEDY BLVD, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 1306 W. KENNEDY BLVD, TAMPA, FL 33606-1849 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269447008 2020-04-06 0455 PPP 1306 W KENNEDY BLVD, TAMPA, FL, 33606-1849
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 956000
Loan Approval Amount (current) 956000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1849
Project Congressional District FL-14
Number of Employees 61
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 968215.56
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State