Search icon

ISLAND LINCOLN-MERCURY, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND LINCOLN-MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND LINCOLN-MERCURY, 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: 20 Mar 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: P20000024430
FEI/EIN Number 59-2490755

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

Address: 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 181 Admirals Way S, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN P. MARKEY, P.L. Agent -
Deardoff Robert B President 1850 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL, 32952
CHENEY E. RENEE Secretary 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
CHENEY E. RENEE Treasurer 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149908 ISLAND LINCOLN MELBOURNE ACTIVE 2020-11-23 2025-12-31 - 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
G20000149916 JAGUAR MELBOURNE ACTIVE 2020-11-23 2025-12-31 - 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
G20000149919 LAND ROVER MELBOURNE ACTIVE 2020-11-23 2025-12-31 - 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
G20000149920 LINCOLN OF MELBOURNE ACTIVE 2020-11-23 2025-12-31 - 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 96 Willard Street, Suite 302, Cocoa, FL 32922 -
AMENDMENT 2020-09-08 - -
CONVERSION 2020-03-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03809. CONVERSION NUMBER 100000201211

Court Cases

Title Case Number Docket Date Status
NICHOLAS J. ANAGNOS AND KATHLEEN A. ANAGNOS VS FORD MOTOR CREDIT COMPANY, ET.AL. 5D2014-1677 2014-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-012023

Parties

Name NICHOLAS J. ANAGNOS
Role Appellant
Status Active
Name KATHLEEN A. ANAGNOS
Role Appellant
Status Active
Name ISLAND LINCOLN-MERCURY, INC.
Role Appellee
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Appellee
Status Active
Representations Brian D. Degallier, Robert A. Vigh
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 10/21 ORDER
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2015-06-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-05-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2015-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION: TO PROTEST..."
Docket Date 2015-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2015-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN; " REQ FOR PANEL TO DEVULGE..."
Docket Date 2015-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CORRECTED
Docket Date 2015-04-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOOT - SEE CORR MOT
Docket Date 2015-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ALSO SIGNED BY KATHLEEN A. ANAGNOS
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S 10/16 NOTICE OF WITHDRAWAL OF AE'S MTN/STRIKE IS NOTED.
Docket Date 2014-10-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 20 DAYS; AAS SHALL FILE ONE REPLY BRF; 10/1 AND 10/17 REPLY BRFS ARE STRICKEN
Docket Date 2014-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE ISLAND LINCOLN MERCURY
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-10-16
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF MOT STRIKE
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-10-14
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOT ATTY FEES
Docket Date 2014-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
Docket Date 2014-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 10/21 ORDER
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE FORD MOTOR CREDIT
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INIT BRF
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-09-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ALSO SIGNED BY KATHLEEN A. ANAGNOS
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-08-20
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/14 IB STRICKEN. AMENDED IB W/I 15 DYS. AE'S 7/30 MTN/EOT DENIED AS MOOT.
Docket Date 2014-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL-PAPER ROA
Docket Date 2014-08-01
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOT EOT
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-07-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF & MOT EOT ANS BRF
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FORD MOTOR CREDIT COMPANY
Docket Date 2014-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ALSO SIGNED BY KATHLEEN A. ANAGNOS; STRICKEN PER 8/20 ORDER.
On Behalf Of NICHOLAS J. ANAGNOS
Docket Date 2014-06-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Brian D. Degailler 0283703
Docket Date 2014-06-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ RE: FORD CREDIT;PS Nicholas J Anagnos
Docket Date 2014-05-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Robert A. Vigh 0991902
Docket Date 2014-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/09/2014
On Behalf Of NICHOLAS J. ANAGNOS

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
Amendment 2020-09-08
Domestic Profit 2020-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8170587003 2020-04-08 0455 PPP 1850 EAST MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952-2665
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 630000
Loan Approval Amount (current) 630000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32952-2665
Project Congressional District FL-08
Number of Employees 63
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 634245.2
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State