Search icon

FISCHER NISSAN, INC. - Florida Company Profile

Company Details

Entity Name: FISCHER NISSAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISCHER NISSAN, 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: 22 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2002 (23 years ago)
Document Number: S47382
FEI/EIN Number 593059172

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

Address: 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780, US
Mail Address: 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISCHER NISSAN INC 401K PLAN 2014 593059172 2017-01-06 FISCHER NISSAN 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3212682000
Plan sponsor’s DBA name PAT FISCHER NISSAN
Plan sponsor’s address 1128 S HOPKINS AVE, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2017-01-06
Name of individual signing LAURA STANLEY
Valid signature Filed with authorized/valid electronic signature
FISCHER NISSAN, INC. 401(K) PLAN 2013 593059172 2017-01-06 FISCHER NISSAN, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3212682000
Plan sponsor’s address 1128 S HOPKINS AVE, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2017-01-06
Name of individual signing LAURA STANLEY
Valid signature Filed with authorized/valid electronic signature
FISCHER NISSAN, INC. 401(K) PLAN 2012 593059172 2013-09-04 FISCHER NISSAN, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3212693311
Plan sponsor’s address 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing SANDRA KENNEDY
Valid signature Filed with authorized/valid electronic signature
FISCHER NISSAN, INC. 401(K) PLAN 2011 593059172 2012-07-10 FISCHER NISSAN, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3212693311
Plan sponsor’s address 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780

Plan administrator’s name and address

Administrator’s EIN 593059172
Plan administrator’s name FISCHER NISSAN, INC.
Plan administrator’s address 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780
Administrator’s telephone number 3212693311

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing SANDRA KENNEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-10
Name of individual signing SANDRA KENNEDY
Valid signature Filed with authorized/valid electronic signature
FISCHER NISSAN, INC. 401(K) PLAN 2010 593059172 2011-07-25 FISCHER NISSAN, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3212693311
Plan sponsor’s address 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780

Plan administrator’s name and address

Administrator’s EIN 593059172
Plan administrator’s name FISCHER NISSAN, INC.
Plan administrator’s address 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780
Administrator’s telephone number 3212693311

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing SANDRA KENNEDY
Valid signature Filed with authorized/valid electronic signature
FISCHER NISSAN, INC. 401(K) PLAN 2009 593059172 2010-10-12 FISCHER NISSAN, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3212693311
Plan sponsor’s address 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780

Plan administrator’s name and address

Administrator’s EIN 593059172
Plan administrator’s name FISCHER NISSAN, INC.
Plan administrator’s address 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780
Administrator’s telephone number 3212693311

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing SANDRA KENNEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing SANDRA KENNEDY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FISCHER PATRICK R President 1128 S Hopkins Ave, Titusville, FL, 32780
FISCHER PATRICK R Director 1128 S Hopkins Ave, Titusville, FL, 32780
FISCHER PATRICK R Secretary 1128 S Hopkins Ave, Titusville, FL, 32780
FISCHER PATRICK R Agent 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100109 SPECTACULAR AUTO SALES EXPIRED 2017-09-01 2022-12-31 - 1128 S. HOPKINS AVENUE, TITUSVILLE, FL, 32780
G16000125160 PAT FISCHER NISSAN ACTIVE 2016-11-18 2026-12-31 - 1128 S HOPKINS AVE, TITUSVILLE, FL, 32780
G09000180763 PAT FISCHER NISSAN EXPIRED 2009-12-03 2014-12-31 - 1128 S HOPKINS AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 1128 S. HOPKINS AVENUE, TITUSVILLE, FL 32780 -
AMENDMENT 2002-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 1128 S. HOPKINS AVENUE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2002-03-27 1128 S. HOPKINS AVENUE, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2000-05-18 FISCHER, PATRICK R -
NAME CHANGE AMENDMENT 1992-06-09 FISCHER NISSAN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 0001 2011-04-25 2011-04-28 2011-04-28
Unique Award Key CONT_AWD_0001_9700_FA252111A0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7257.50
Current Award Amount 7257.50
Potential Award Amount 7257.50

Description

Title VEHICLE CORROSION CONTROL
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient FISCHER NISSAN, INC.
UEI X5JGU4KGQKP5
Legacy DUNS 052832482
Recipient Address 1026 S HOPKINS AVE, TITUSVILLE, BREVARD, FLORIDA, 327804205, UNITED STATES
- IDV FA252111A0013 2011-04-07 - -
Unique Award Key CONT_IDV_FA252111A0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 850000.00

Description

Title MODIFICATION DONE TO UPDATE BPA CALL LIMITATION
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient FISCHER NISSAN, INC.
UEI X5JGU4KGQKP5
Recipient Address 1026 S HOPKINS AVE, TITUSVILLE, BREVARD, FLORIDA, 327804205, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552357202 2020-04-27 0455 PPP 1128 S HOPKINS AVE, TITUSVILLE, FL, 32780
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442100
Loan Approval Amount (current) 442100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32780-1700
Project Congressional District FL-08
Number of Employees 39
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446617.9
Forgiveness Paid Date 2021-05-10
2130688308 2021-01-20 0455 PPS 1128 S Hopkins Ave, Titusville, FL, 32780-4207
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442100
Loan Approval Amount (current) 442100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-4207
Project Congressional District FL-08
Number of Employees 46
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444437.68
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State