Search icon

HUB CITY FORD-MERCURY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUB CITY FORD-MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 1986 (39 years ago)
Document Number: P08702
FEI/EIN Number 592617784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL, 32578, US
Mail Address: 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAGGS SAUNDRA M President 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL, 32578
DAGGS CHRISTOPHER L Vice President 830 Weedon Island Drive, Niceville, FL, 32578
MCINNIS C. JEFFREY ESQ Agent 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Form 5500 Series

Employer Identification Number (EIN):
592617784
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08318900218 HUB CITY FORD, INC EXPIRED 2008-11-13 2013-12-31 - 4060 S. FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-16 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-12-16 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2019-12-16 MCINNIS, C. JEFFREY, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 909 MAR WALT DRIVE, SUITE 1014, FORT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-23
Reg. Agent Change 2019-12-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282317P3003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-800.00
Base And Exercised Options Value:
-800.00
Base And All Options Value:
-800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-31
Description:
ENGINE, REMANUFACTURED&PARTS
Naics Code:
336310: MOTOR VEHICLE GASOLINE ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
FA282317P3004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5596.82
Base And Exercised Options Value:
5596.82
Base And All Options Value:
5596.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-27
Description:
PARTS FOR CONVERSION OF FORD TRANSIT VAN.
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
2510: VEHICULAR CAB, BODY, AND FRAME STRUCTURAL COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State