Search icon

DUNCAN AUTOMOTIVE CENTER, INC.

Company Details

Entity Name: DUNCAN AUTOMOTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2016 (9 years ago)
Document Number: H42078
FEI/EIN Number 59-2497825
Address: 301 Marlborough St., OLDSMAR, FL 34677
Mail Address: 301 Marlborough St., OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FENDER, WILLIAM v Agent 301 Marlborough St., OLDSMAR, FL 34677

Vice President

Name Role Address
Fender, William V Vice President 301 Marlborough St., OLDSMAR, FL 34677

President

Name Role Address
DUNCAN, MARGARET President 301 Marlborough St., OLDSMAR, FL 34677

Secretary

Name Role Address
DUNCAN, MARGARET Secretary 301 Marlborough St., OLDSMAR, FL 34677

Treasurer

Name Role Address
DUNCAN, MARGARET Treasurer 301 Marlborough St., OLDSMAR, FL 34677

Director

Name Role Address
DUNCAN, MARGARET Director 301 Marlborough St., OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 301 Marlborough St., OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 301 Marlborough St., OLDSMAR, FL 34677 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 301 Marlborough St., OLDSMAR, FL 34677 No data
AMENDMENT 2016-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-25 FENDER, WILLIAM v No data
REINSTATEMENT 2013-07-26 No data No data
PENDING REINSTATEMENT 2013-07-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
Amendment 2016-07-07
Reg. Agent Change 2016-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State