Search icon

BECK NISSAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BECK NISSAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2008 (18 years ago)
Document Number: S22000
FEI/EIN Number 593041645
Address: 252 N HIGHWAY 17, PALATKA, FL, 32177, US
Mail Address: 2000 Reid Street, PALATKA, FL, 32177, US
ZIP code: 32177
City: Palatka
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN BRADLEY C Vice President 400 Marsh Point Circle, St Augustine, FL, 32080
SLOAN BRADLEY C Secretary 400 Marsh Point Circle, St Augustine, FL, 32080
SLOAN BRADLEY C Treasurer 400 Marsh Point Circle, St Augustine, FL, 32080
SLOAN BRADLEY C Director 400 Marsh Point Circle, St Augustine, FL, 32080
Sloan Preston B President 933 N Griffin Shores Dr, St Augustine, FL, 32080
Sloan Preston B Director 933 N Griffin Shores Dr, St Augustine, FL, 32080
HOLMES DONALD E Agent 222 NORTH 3RD STREET, PALATKA, FL, 32177

Form 5500 Series

Employer Identification Number (EIN):
593041645
Plan Year:
2014
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
81
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-09 252 N HIGHWAY 17, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 252 N HIGHWAY 17, PALATKA, FL 32177 -
NAME CHANGE AMENDMENT 2008-01-28 BECK NISSAN, INC. -
REGISTERED AGENT NAME CHANGED 2005-06-08 HOLMES, DONALD E -
NAME CHANGE AMENDMENT 2000-03-27 BECK NISSAN DAEWOO, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-07-20 222 NORTH 3RD STREET, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
446000.00
Total Face Value Of Loan:
446000.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$446,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$446,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$449,295.44
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $446,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State