Search icon

NISSAN OF BRANDON, INC. - Florida Company Profile

Company Details

Entity Name: NISSAN OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NISSAN OF BRANDON, 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: 14 Jan 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: M64767
FEI/EIN Number 592872723

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

Address: 200 SW 1st Avenue, 14th Floor, Fort Lauderdale, FL, 33301, US
Mail Address: 200 SW 1ST AVE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1160056 C/O AUTONATION, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 954-769-6000

Filings since 2019-02-22

Form type S-3ASR
File number 333-229818-146
Filing date 2019-02-22
File View File

Filings since 2017-11-09

Form type 424B5
File number 333-209585-436
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-436
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-436
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-436
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-288
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-288
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-288
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-288
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-240
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-240
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-246
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-246
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-246
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-246
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-246
Filing date 2010-02-23
File View File

Filings since 2001-11-29

Form type 424B3
File number 333-71098-G3
Filing date 2001-11-29
File View File

Filings since 2001-11-19

Form type S-4/A
File number 333-71098-G3
Filing date 2001-11-19
File View File

Filings since 2001-10-05

Form type S-4
File number 333-71098-G3
Filing date 2001-10-05
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Edmunds Coleman President 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
Schoenborn DAVID Treasurer 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028398 AUTONATION NISSAN BRANDON EXPIRED 2013-03-22 2018-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 200 SW 1st Avenue, 14th Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-04-30 200 SW 1st Avenue, 14th Floor, Fort Lauderdale, FL 33301 -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -
CORPORATE MERGER 1993-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000002401
AMENDMENT 1989-07-19 - -

Court Cases

Title Case Number Docket Date Status
MARLINDA LOWE, ETC. VS NISSAN OF BRANDON, INC., ETC. SC2018-0207 2018-02-02 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292016CA006411A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-1104

Parties

Name Marlinda Lowe
Role Petitioner
Status Active
Representations Jonathan A. Martin, John S. Mills, Courtney R. Brewer, William C. Bielecky
Name NISSAN OF BRANDON, INC.
Role Respondent
Status Active
Representations Robert C. Weill, Richard Alan Ivers, Moises Melendez
Name D/B/A Autonation Nissan Brandon
Role Respondent
Status Active
Name Public Justice, P.C.
Role Amicus - Petitioner
Status Interim
Representations Lynn Drysdale
Name FLORIDA AUTOMOBILE DEALERS ASSOCIATION
Role Amicus - Respondent
Status Active
Representations Alex Kurkin, R. Craig Spickard
Name Hon. Richard A. Nielsen
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-05
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ We initially accepted discretionary review of the decision in Lowe v. Nissan of Brandon, Inc., 235 So. 3d 1021 (Fla. 2d DCA 2018). Upon further consideration, we exercise our discretion and discharge jurisdiction. Accordingly, we hereby dismiss this review proceeding.No motion for rehearing or reinstatement will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-12-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including February 14, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-12-06
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Nissan of Brandon, Inc.
View View File
Docket Date 2018-12-03
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-11-28
Type Order
Subtype Request Judicial Notice
Description ORDER-REQ JUDICIAL NOTICE DY ~ Petitioner's request for judicial notice is hereby denied. Petitioner shall have to and including December 3, 2018, in which to serve the initial brief on the merits.
Docket Date 2018-10-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Automobile Dealers Association is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-10-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Automobile Dealers Association Motion for Leave to File Amicus Brief
On Behalf Of Florida Automobile Dealers Association
View View File
Docket Date 2018-09-27
Type Response
Subtype Response
Description RESPONSE ~ Respondent Nissan of Brandon's Response in Opposition to Petitioner's Request for Judicial Notice
On Behalf Of Nissan of Brandon, Inc.
View View File
Docket Date 2018-09-18
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioner's motion to toll time is granted and the time for filing the initial brief on the merits is tolled pending resolution of Petitioner's Request for Judicial Notice.
Docket Date 2018-09-17
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-09-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-08-16
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Certified Copies of Appeal Papers (Filed electronically)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2018-07-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 21, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-07-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-07-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-07-18
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before August 7, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before September 17, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-07-02
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Co-Counsel for Petitioner is granted and Andrew D. Manko is hereby allowed to withdraw as co-counsel for petitioner.
Docket Date 2018-06-29
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Co-Counsel for Petitioner
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-06-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Nissan of Brandon, Inc.
View View File
Docket Date 2018-06-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Public Justice, P.C.
View View File
Docket Date 2018-04-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Respondent's Request to Toll Time
On Behalf Of Nissan of Brandon, Inc.
View View File
Docket Date 2018-04-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's Unopposed Motion for Extension of Time to Serve Answer Brief on Jurisdiction is granted and respondent is allowed to and including June 15, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-12
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Petitioner's Request for Oral Argument
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-04-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-03-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Nissan of Brandon, Inc.
View View File
Docket Date 2018-03-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Nissan of Brandon, Inc.
View View File
Docket Date 2018-03-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Agreed Motion for Extension of Time to Serve Brief on Jurisdiction
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-03-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 13, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 14, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-02-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Addresses
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-02-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-02-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-02-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Marlinda Lowe
View View File
Docket Date 2018-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341635183 0420600 2016-07-14 9920 ADAMO DR, BRANDON, FL, 33511
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2016-07-14
Case Closed 2016-08-05

Related Activity

Type Inspection
Activity Nr 1130979
Health Yes
341309797 0420600 2016-03-09 9920 ADAMO DR, BRANDON, FL, 33511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-03-09
Case Closed 2016-08-04

Related Activity

Type Complaint
Activity Nr 1059781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2016-04-20
Abatement Due Date 2016-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-18
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (a) For employees working in the car shop at 9920 Adamo Drive, Tampa, FL 33619, as noted on or about 03/09/2016, were offered the Lawson, N95, Dust Mask, during the car shop resurfacing process, without having been provided the Appendix D information.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2016-04-20
Abatement Due Date 2016-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-18
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: (a) For employees working in the car shop at 9920 Adamo Drive, Tampa, FL 33619, as noted on or about 03/09/2016, during the car shop resurfacing process, Eco-HTS 100 Part A/B/C were being used, where employees were not informed about the physical and health hazards associated with the chemicals, which included but was not limited to 60% nonfibrous aluminum oxide.

Date of last update: 02 Apr 2025

Sources: Florida Department of State