Search icon

DUVAL MOTORCARS OF GAINESVILLE, INC.

Company Details

Entity Name: DUVAL MOTORCARS OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1958 (66 years ago)
Document Number: 217784
FEI/EIN Number 596077952
Address: 1725 MEMORIAL PARK DR, JACKSONVILLE, FL, 32204, US
Mail Address: 1725 MEMORIAL PARK DR, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ACKMAN JOANNE A Agent 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

President

Name Role Address
GRAHAM ALEXANDER M President 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Chief Executive Officer

Name Role Address
CURRY JEFFERY S Chief Executive Officer 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Chairman

Name Role Address
GRAHAM HAMPTON H Chairman 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
Snyder Kevin Vice President 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
Puhalski Erika Secretary 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056091 DUVAL MOTORCARS ACTIVE 2018-05-07 2028-12-31 No data 1725 MEMORIAL PARK DR, JACKSONVILLE, FL, 32204
G10000079748 SUBARU OF GAINESVILLE ACTIVE 2010-08-30 2025-12-31 No data 1725 MEMORIAL PARK DRIVE, JACKSONVILLE, FL, 32204
G10000050224 DUVAL SUBARU EXPIRED 2010-06-08 2015-12-31 No data 4025 NORTH MAIN STREET, GAINESVILLE, FL, 32609
G10000050228 MERCEDES BENZ OF GAINESVILLE EXPIRED 2010-06-08 2015-12-31 No data 4000 NORTH MAIN STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-03-04 DUVAL MOTORCARS OF GAINESVILLE, INC. No data
NAME CHANGE AMENDMENT 1984-05-24 SCOTT-MCRAE PROPERTIES, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State