Search icon

REGENCY MOTOR COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGENCY MOTOR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1985 (40 years ago)
Document Number: H58094
FEI/EIN Number 592605286
Address: 1725 MEMORIAL PARK DR, JACKSONVILLE, FL, 32204, US
Mail Address: 1725 MEMORIAL PARK DR, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM ALEXANDER M President 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204
Puhalski Erika Secretary 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204
CURRY JEFFERY S Chief Financial Officer 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204
GRAHAM HAMPTON H Chief Executive Officer 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204
Smith Ellen A Agent 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063905 DUVAL ACURA ACTIVE 2012-06-26 2027-12-31 - 1725 MEMORIAL PARK DRIVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 1725 MEMORIAL PARK DR, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2024-11-07 1725 MEMORIAL PARK DR, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1725 Memorial Park Drive, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2011-02-07 ACKMAN, JOANNE A -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
713615.00
Total Face Value Of Loan:
713615.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$713,615
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$713,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$718,332.79
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $713,615

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State