Search icon

CIGAR CITY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: CIGAR CITY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGAR CITY MOTORS, 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: 07 Mar 1996 (29 years ago)
Document Number: P96000021093
FEI/EIN Number 593371496

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

Address: 1306 W. Kennedy Blvd, TAMPA, FL, 33606, US
Mail Address: 1306 W. KENNEDY BLVD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QSKM4XBJFRRA15 P96000021093 US-FL GENERAL ACTIVE 1996-03-07

Addresses

Legal c/o Straske, Stephen B, II, 1306 W. Kennedy Blvd, Tampa, US-FL, US, 33606
Headquarters 1306 W. Kennedy Blvd, Tampa, US-FL, US, 33606

Registration details

Registration Date 2021-04-21
Last Update 2024-02-09
Status ISSUED
Next Renewal 2025-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000021093

Key Officers & Management

Name Role Address
FARRIOR PRESTON L Chief Executive Officer 1306 W KENNEDY BLVD, TAMPA, FL, 33606
FERMAN JAMES LJr. Chairman 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
STRASKE STEPHEN BII President 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
STRASKE JANICE F Director 1306 W KENNEDY BLVD, TAMPA, FL, 33606
FARRIOR LAURA F Director 1306 W KENNEDY BLVD, TAMPA, FL, 33606
FERMAN CECELIA L Director 1306 W KENNEDY BLVD, TAMPA, FL, 33606
STRASKE STEPHEN BII Agent 1306 W. KENNEDY BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108222 WESLEY CHAPEL H-D ACTIVE 2022-09-02 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000106866 WESLEY CHAPEL HARLEY ACTIVE 2022-09-01 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000106868 WESLEY CHAPEL HD ACTIVE 2022-09-01 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000106862 WESLEY CHAPEL HARLEY DAVIDSON ACTIVE 2022-09-01 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000106646 HARLEY-DAVIDSON OF WESLEY CHAPEL ACTIVE 2022-09-01 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, FL, 33606
G22000106743 HARLEY DAVIDSON OF WESLEY CHAPEL ACTIVE 2022-09-01 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000106817 HD OF WESLEY CHAPEL ACTIVE 2022-09-01 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000106847 H-D OF WESLEY CHAPEL ACTIVE 2022-09-01 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, FL, 33606
G22000106853 WESLEY CHAPEL HARLEY-DAVIDSON ACTIVE 2022-09-01 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
G22000068955 LIVEWIRE BRANDON ACTIVE 2022-06-06 2027-12-31 - 1306 W. KENNEDY BLVD., TAMPA, FL, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 1306 W. Kennedy Blvd, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-02-15 1306 W. Kennedy Blvd, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2014-01-22 STRASKE, STEPHEN B, II -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 1306 W. KENNEDY BLVD, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708577104 2020-04-11 0455 PPP 1783 TANGLEWOOD DR NE, SAINT PETERSBURG, FL, 33702-4731
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1268800
Loan Approval Amount (current) 1268800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-4731
Project Congressional District FL-14
Number of Employees 118
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1285012.44
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2482243 Interstate 2025-02-24 25000 2020 2 2 Private(Property)
Legal Name CIGAR CITY MOTORS INC
DBA Name BRANDON HARLEY-DAVIDSON SHOP
Physical Address 9841 ADAMO DRIVE, TAMPA, FL, 33619, US
Mailing Address 9841 ADAMO DRIVE, TAMPA, FL, 33619, US
Phone (813) 740-9898
Fax -
E-mail CHANSEN@FERMAN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State