Search icon

FT. LAUDERDALE NISSAN, INC. - Florida Company Profile

Company Details

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

FT. LAUDERDALE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1991 (34 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: S70009
FEI/EIN Number 650273822

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

Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT LAUDERDALE, FL, 33301
Address: 200 SW 1st Ave Fl 14, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1159815 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 9547696000

Filings since 2019-02-22

Form type S-3ASR
File number 333-229818-104
Filing date 2019-02-22
File View File

Filings since 2017-11-09

Form type 424B5
File number 333-209585-24
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-24
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-24
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-24
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-400
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-400
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-400
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-400
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-353
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-353
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-32
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-32
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-32
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-32
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-32
Filing date 2010-02-23
File View File

Key Officers & Management

Name Role Address
EDMUNDS COLEMAN Director 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
EDMUNDS COLEMAN President 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
EDMUNDS COLEMAN Secretary 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Schoenborn David Treasurer 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 200 SW 1st Ave Fl 14, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-29 200 SW 1st Ave Fl 14, FT LAUDERDALE, FL 33301 -
AMENDMENT 2001-07-24 - -
MERGER 1999-02-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000021793
AMENDED AND RESTATEDARTICLES 1994-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000102132 TERMINATED 1000000024761 41780 1821 2006-04-10 2011-05-16 $ 31,875.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State