Search icon

JIM PEACOCK FORD, INC.

Company Details

Entity Name: JIM PEACOCK FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1986 (39 years ago)
Date of dissolution: 13 Jun 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 1989 (36 years ago)
Document Number: H93329
FEI/EIN Number 00-0000000
Address: 309 STATE ST., P.O. BOX 1996, BUNNELL, FL 32010
Mail Address: 309 STATE ST., P.O. BOX 1996, BUNNELL, FL 32010
Place of Formation: FLORIDA

Agent

Name Role Address
PEACOCK, JAMES R. Agent 2280 VOLUSIA AVE, DAYTONA BCH., FL 32014

President

Name Role Address
PEACOCK, JAMES R. President 4895 S. ATLANTIC AVENAUE, PONCE INLET, FL

Director

Name Role Address
PEACOCK, JAMES R. Director 4895 S. ATLANTIC AVENAUE, PONCE INLET, FL
SCHMECK, DONALD B. Director 2280 VOLUSIA AVENUE, DAYTONA BEACH, FL

Secretary

Name Role Address
SCHMECK, DONALD B. Secretary 2280 VOLUSIA AVENUE, DAYTONA BEACH, FL

Treasurer

Name Role Address
SCHMECK, DONALD B. Treasurer 2280 VOLUSIA AVENUE, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-09 309 STATE ST., P.O. BOX 1996, BUNNELL, FL 32010 No data
CHANGE OF MAILING ADDRESS 1988-03-09 309 STATE ST., P.O. BOX 1996, BUNNELL, FL 32010 No data
REGISTERED AGENT NAME CHANGED 1988-03-09 PEACOCK, JAMES R. No data
REGISTERED AGENT ADDRESS CHANGED 1988-03-09 2280 VOLUSIA AVE, DAYTONA BCH., FL 32014 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State