Search icon

FRED DAVIS BUICK-PONTIAC-GMC TRUCK, INC. - Florida Company Profile

Company Details

Entity Name: FRED DAVIS BUICK-PONTIAC-GMC TRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED DAVIS BUICK-PONTIAC-GMC TRUCK, 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: 18 Nov 1955 (69 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 189042
FEI/EIN Number 590757299

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

Address: P.O. BOX 1048, 430 ORANGE AVE., GREEN COVE SPRINGS FLA, 32043
Mail Address: P.O. BOX 1048, 430 ORANGE AVE., GREEN COVE SPRINGS FLA, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, FRED C President 3010 CREEKSIDE TR, GREEN COVE SPGS, FL
DAVIS, FRED C Director 3010 CREEKSIDE TR, GREEN COVE SPGS, FL
DAVIS, ELEANOR K Director 3040 CREEKSIDE TR, GREEN COVE SPGS, FL
DAVIS, ELEANOR K Treasurer 3040 CREEKSIDE TR, GREEN COVE SPGS, FL
DAVIS, ELEANOR K Secretary 3040 CREEKSIDE TR, GREEN COVE SPGS, FL
DAVIS,FRED C Agent 3020 CREEKSIDE TR, GREEN COVE SPRINGS, FL, 32043
STOUDENMIRE, JACK H. Vice President 2400 MOODY RD., ORANGE PARK, FL 00000
CLEVINGER, RONALD D Vice President 3385 WILDERNESS CIRCLE, MIDDLEBURG, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-07 3020 CREEKSIDE TR, GREEN COVE SPRINGS, FL 32043 -
NAME CHANGE AMENDMENT 1990-04-30 FRED DAVIS BUICK-PONTIAC-GMC TRUCK, INC. -
NAME CHANGE AMENDMENT 1965-04-06 FRED DAVIS BUICK-PONTIAC, INC. -
NAME CHANGE AMENDMENT 1958-10-23 VAN NESS BUICK-PONTIAC, INC. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State