Search icon

SUTHERLIN NISSAN OF FT. MYERS, INC. - Florida Company Profile

Company Details

Entity Name: SUTHERLIN NISSAN OF FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUTHERLIN NISSAN OF FT. MYERS, 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: 27 Jan 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P00000009095
FEI/EIN Number 650978253

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

Address: 13985 SOUTH TAMIAMI TRAIL, FT. MYERS, FL, 33912, US
Mail Address: 13985 SOUTH TAMIAMI TRAIL, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLIN BRETT President 1855 LUKE KING PARKWAY, BUFORD, GA, 30519
SPINAZZE MICHAEL Vice President 1855 LUKE KING PARKWAY, BUFORD, GA, 30519
CHRISTIAN JANE Secretary 1855 LUKE KING PARKWAY, BUFORD, GA, 30519
Randolph Michael DEsq. Agent 1404 Dean Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 1404 Dean Street, Suite 300, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2019-02-04 Randolph, Michael D., Esq. -
AMENDED AND RESTATEDARTICLES 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 13985 SOUTH TAMIAMI TRAIL, FT. MYERS, FL 33912 -
AMENDMENT 2000-05-30 - -
CHANGE OF MAILING ADDRESS 2000-05-30 13985 SOUTH TAMIAMI TRAIL, FT. MYERS, FL 33912 -
AMENDMENT 2000-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-21
Amended and Restated Articles 2017-04-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087737110 2020-04-12 0455 PPP 13985 S TAMIAMI TRL, FORT MYERS, FL, 33912-1631
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1675391
Loan Approval Amount (current) 1675391
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33912-1631
Project Congressional District FL-19
Number of Employees 112
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1691456.39
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State