Search icon

JOHANSEN AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: JOHANSEN AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHANSEN AUTOMOTIVE, 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: 21 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: P16000062590
FEI/EIN Number 81-3415414

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

Address: 2983 ESTANCIA PLACE, CLEARWATER, FL, 33761, US
Mail Address: 2983 ESTANCIA PLACE, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHANSEN LELAND D President 928 BAYSHORE DR., TARPON SPRINGS, FL, 34689
JOHANSEN LELAND DIII Secretary 2983 ESTANCIA PLACE, CLEARWATER, FL, 33761
JOHANSEN LELAND DIII Treasurer 2983 ESTANCIA PLACE, CLEARWATER, FL, 33761
JOHANSEN CHRISTOPHER R Vice President 1053 ROTHERWOOD DRIVE, KINGSPORT, TN, 37660
JOHANSEN LELAND D Agent 928 BAYSHORE DR., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128883 GATOR CHEVROLET EXPIRED 2016-12-01 2021-12-31 - 208 HATLEY STREET SE, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2983 ESTANCIA PLACE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-01-25 2983 ESTANCIA PLACE, CLEARWATER, FL 33761 -
AMENDMENT 2016-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
Amendment 2016-12-14
Domestic Profit 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015937002 2020-04-06 0491 PPP 208 HATLEY ST SE, JASPER, FL, 32052-6683
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address JASPER, HAMILTON, FL, 32052-6683
Project Congressional District FL-03
Number of Employees 12
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90635.59
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State