Search icon

COUNTYLINE AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COUNTYLINE AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTYLINE AUTO CENTER, 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 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 1998 (26 years ago)
Document Number: K22525
FEI/EIN Number 592990350

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

Address: 16150 PINES BOULEVARD, PEMBROKE PINES, FL, 33024
Mail Address: C/O CRAIG ZINN AUTOMOTIVE GROUP, 1841 N STATE ROAD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN CRAIG M President C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
STAMPONE ANTHONY D Vice President C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
PARKE PATRICIA A Secretary C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
JOCKERS ALAN N Agent 1841 N. STATE RD 7, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007102 THE CRAIG ZINN AUTOMOTIVE GROUP ACTIVE 2016-01-20 2026-12-31 - 1841 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
G14000090418 CLUB LEXUS LIFESTYLE AND FITNESS CENTER EXPIRED 2014-09-04 2024-12-31 - 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G10000041089 FLORIDA HYBRID CENTER EXPIRED 2010-05-10 2015-12-31 - 1850 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G10000022633 LEXUS VALUE SERVICE CENTER ACTIVE 2010-03-10 2025-12-31 - 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G10000015720 THE CRAIG ZINN AUTOMOTIVE GROUP EXPIRED 2010-02-18 2015-12-31 - 1850 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G09083900041 COUNTYLINE LEXUS EXPIRED 2009-03-23 2014-12-31 - 2300 N STATE ROAD 7, HOLLYWOOD, FL, 33021, US
G08127900209 LEXUS OF NORTH MIAMI ACTIVE 2008-05-06 2028-12-31 - 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G05157700016 LEXUS OF PEMBROKE PINES ACTIVE 2005-06-06 2025-12-31 - %CORPORATE OFFICE CRAIG ZINN AUTO GROUP, 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 16150 PINES BOULEVARD, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1841 N. STATE RD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-03-18 JOCKERS, ALAN N. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 16150 PINES BOULEVARD, PEMBROKE PINES, FL 33024 -
AMENDMENT 1998-10-22 - -
NAME CHANGE AMENDMENT 1989-07-19 COUNTYLINE AUTO CENTER, INC. -
NAME CHANGE AMENDMENT 1988-12-22 COUNTY LINE LEXUS, INC. -

Court Cases

Title Case Number Docket Date Status
JIMMY CONTRERAS, Appellant(s) v. RICK CASE CARS, INC., et al., Appellee(s). 4D2023-1177 2023-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
22-007258

Parties

Name Jimmy Contreras
Role Appellant
Status Active
Representations Chris Kleppin, Allyson Greer Kisiel
Name COUNTYLINE AUTO CENTER, INC.
Role Appellee
Status Active
Name Leah Oren
Role Appellee
Status Active
Name Andy Radu
Role Appellee
Status Active
Name RICK CASE CARS, INC.
Role Appellee
Status Active
Representations Daniel Eric Gonzalez, Lauren D. Swanson, Andrew Michael Gordon
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jimmy Contreras
Docket Date 2023-11-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jimmy Contreras
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Jimmy Contreras
Docket Date 2023-10-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Rick Case Cars, Inc.
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rick Case Cars, Inc.
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Rick Case Cars, Inc.
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jimmy Contreras
Docket Date 2023-08-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Jimmy Contreras
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jimmy Contreras
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 7, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 7, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jimmy Contreras
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
On Behalf Of Jimmy Contreras
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 6, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jimmy Contreras
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jimmy Contreras
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jimmy Contreras
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 6, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 this cause 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 Appeal has a duty to tender the filing fee to the appellate court when the 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.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
DARLINE ETIENNE, VS COUNTYLINE AUTO CENTER, INC., etc., 3D2021-2086 2021-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29708

Parties

Name DARLINE ETIENNE
Role Appellant
Status Active
Name COUNTYLINE AUTO CENTER, INC.
Role Appellee
Status Active
Representations Stacey S. Fisher
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of pro se Appellant’s response to the Court’s Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SHOW CAUSE
On Behalf Of DARLINE ETIENNE
Docket Date 2021-10-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of DARLINE ETIENNE
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COUNTYLINE AUTO CENTER, INC.
COUNTYLINE AUTO CENTER, INC. VS OLGA KULINSKY, et. al. 4D2017-2847 2017-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-003105 (02)

Parties

Name COUNTYLINE AUTO CENTER, INC.
Role Appellant
Status Active
Representations Glen Reid Goldsmith, Nancy W. Gregoire Stamper
Name THE FINAL NOTICE AGENCY, INC.
Role Appellee
Status Active
Name STANISLAV KULINSKY
Role Appellee
Status Active
Name ELITE GUARD, INC.
Role Appellee
Status Active
Name OLGA KULINSKY
Role Appellee
Status Active
Representations JENNIFER FELIPE, Yelena Shneyderman, LUIS MENENDEZ- APONTE, Daniel J. Santaniello
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' July 12, 2018 motion for determination of entitlement of appellate attorney's fees is denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further,ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLGA KULINSKY
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's June 29, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 12, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OLGA KULINSKY
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 2, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OLGA KULINSKY
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 31, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLGA KULINSKY
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OLGA KULINSKY
Docket Date 2018-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-04-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 3/09/18 ORDER ON MOTION TO COMPEL ARBITRATION
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's December 18, 2017 motion to stay is granted and this case is stayed pending the trial court's Order on Counts II and IV of the First Amended Complaint.
Docket Date 2017-12-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 20, 2017 motion for extension of time/or to stay is granted, and appellant shall serve the initial brief by December 29, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *OR* MOTION TO STAY PENDING FURTHER RULING
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 21, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 22, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause 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 Appeal has a duty to tender the filing fee to the appellate court when the 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.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Countyline Auto Center, Inc.
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1872167205 2020-04-15 0455 PPP 1841 N STATE ROAD 7, HOLLYWOOD, FL, 33021-4510
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5823077.5
Loan Approval Amount (current) 5823077.5
Undisbursed Amount 0
Franchise Name Lexus Dealer Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-4510
Project Congressional District FL-25
Number of Employees 474
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5960566.83
Forgiveness Paid Date 2022-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State