Search icon

FERMAN SUNSHINE MOTORS, INC. - Florida Company Profile

Company Details

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

FERMAN SUNSHINE 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: 02 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: K16782
FEI/EIN Number 592884961

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

Address: 1306 W. Kennedy Blvd., Tampa, FL, 33606, US
Mail Address: 1306 W. KENNEDY BLVD, TAMPA, FL, 33606-1849
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900LSB1S85LU7HY96 K16782 US-FL GENERAL ACTIVE 1988-03-02

Addresses

Legal c/o Straske, Stephen B, II, 1306 W. Kennedy Blvd., Tampa, US-FL, US, 33606
Headquarters 1306 W. Kennedy Blvd., Tampa, US-FL, US, 33606

Registration details

Registration Date 2021-04-21
Last Update 2024-02-09
Status ISSUED
Next Renewal 2025-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K16782

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061009 FERMAN VOLVO CARS OF PALM HARBOR ACTIVE 2019-05-23 2029-12-31 - 1306 W. KENNEDY BLVD, TAMPA, FL, 33606
G19000061010 FERMAN VOLVO CARS OF CLEARWATER ACTIVE 2019-05-23 2029-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G16000021705 VOLVO CARS TARPON SPRINGS ACTIVE 2016-02-29 2026-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G16000021708 FERMAN VOLVO CARS TARPON SPRINGS ACTIVE 2016-02-29 2026-12-31 - 1306 W.KENNEDY BLVD., TAMPA, FL, 33606
G16000021710 FERMAN VOLVO CARS OF TARPON SPRINGS ACTIVE 2016-02-29 2026-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G16000021717 FERMAN VOLVO CARS ACTIVE 2016-02-29 2026-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G16000008229 FERMAN N-P-R ACTIVE 2016-01-22 2026-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G15000074413 FERMAN PRE-OWNED SHOWCASE ACTIVE 2015-07-17 2025-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G15000046749 FERMAN LUXURY PRE-OWNED SHOWCASE ACTIVE 2015-05-11 2025-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G11000109301 FERMAN RAM OF NEW PORT RICHEY ACTIVE 2011-11-09 2026-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-03-01 FERMAN SUNSHINE MOTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1306 W. Kennedy Blvd., Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2014-01-22 STRASKE, STEPHEN B, II -
CHANGE OF MAILING ADDRESS 1999-04-29 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 2024-03-08
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
6244987010 2020-04-06 0455 PPP 43520 US HIGHWAY 19, TARPON SPRINGS, FL, 34689-6224
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) 3619300
Loan Approval Amount (current) 3619300
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 N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-6224
Project Congressional District FL-13
Number of Employees 270
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 3665747.68
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State