Search icon

P & D MOTORCYCLES, INC.

Company Details

Entity Name: P & D MOTORCYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1981 (44 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F30797
FEI/EIN Number 59-2096007
Address: 410 Perthshire Dr, Orange Park, FL 32073
Mail Address: 410 Perthshire Dr, Orange Park, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PURCELL, GARY L Agent 410 Perthshire Dr, Orange Park, FL 32073

Treasurer

Name Role Address
Purcell, Sharon Gail Treasurer 410 Perthshire Dr, Orange Park, FL 32073

Vice President

Name Role Address
Purcell, Sharon Gail Vice President 410 Perthshire Dr, Orange Park, FL 32073

President

Name Role Address
Purcell, Gary L President 410 Perthshire Dr, Orange Park, FL 32073

Director

Name Role Address
Purcell, Gary L Director 410 Perthshire Dr, Orange Park, FL 32073
Purcell, Sharon Gail Director 410 Perthshire Dr, Orange Park, FL 32073

Secretary

Name Role Address
Purcell, Sharon Gail Secretary 410 Perthshire Dr, Orange Park, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91064000183 PURCELL'S MOTORCYCLE & MARINE WORLD ACTIVE 1991-03-05 2026-12-31 No data 1075 BALMORAL LN, ROSWELL, GA, 30075

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 410 Perthshire Dr, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-04-27 410 Perthshire Dr, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 410 Perthshire Dr, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2021-04-20 PURCELL, GARY L No data
EVENT CONVERTED TO NOTES 1989-05-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State