Search icon

FOUNTAIN MOTOR CO., INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAIN MOTOR CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNTAIN MOTOR CO., 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: 23 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 1997 (28 years ago)
Document Number: P93000080909
FEI/EIN Number 650451435

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

Address: 8701 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: 1399 S. FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY MARK D President 1399 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
ROHAN NORM Vice President 1399 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
King Russell W. Agent 1399 S. FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 King, Russell W. -
CHANGE OF MAILING ADDRESS 2023-04-25 8701 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1399 S. FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-18 8701 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
AMENDMENT 1997-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3300987110 2020-04-11 0455 PPP 1345 S. Federal Highway, DEERFIELD BEACH, FL, 33441-7248
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250775
Loan Approval Amount (current) 1250775
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-7248
Project Congressional District FL-23
Number of Employees 97
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258696.57
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State