Search icon

HUB CITY FORD-MERCURY, INC.

Company Details

Entity Name: HUB CITY FORD-MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Jan 1986 (39 years ago)
Document Number: P08702
FEI/EIN Number 59-2617784
Address: 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL 32578
Mail Address: 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUB CITY FORD-MERCURY, INC. 401(K) PLAN 2019 592617784 2020-10-14 HUB CITY FORD MERCURY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address P.O. BOX 1118, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LEON DAGGS, JR.
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD-MERCURY, INC. 401(K) PLAN 2018 592617784 2019-07-16 HUB CITY FORD MERCURY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address P.O. BOX 1118, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing LEON DAGGS, JR.
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD-MERCURY, INC. 401(K) PLAN 2017 592617784 2018-07-13 HUB CITY FORD MERCURY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address P.O. BOX 1118, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing LEON DAGGS, JR.
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD-MERCURY, INC. 401(K) PLAN 2016 592617784 2017-10-09 HUB CITY FORD MERCURY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address P.O. BOX 1118, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing LEON DAGGS, JR.
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD-MERCURY, INC. 401(K) PLAN 2015 592617784 2016-05-25 HUB CITY FORD MERCURY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address P.O. BOX 1118, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing TIM LARSEN
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD MERCURY INC 401K PLAN 2014 592617784 2015-05-18 HUB CITY FORD MERCURY INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address PO BOX 1118, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing ASHLEY HOLDEN
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD MERCURY INC 401K PLAN 2013 592617784 2014-06-02 HUB CITY FORD MERCURY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address PO BOX 1118, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing PATRICIA UTECHT
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD MERCURY INC 401K PLAN 2012 592617784 2013-06-07 HUB CITY FORD MERCURY INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address PO BOX 1118, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing RACHEL BOSWORTH
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD MERCURY INC 401K PLAN 2011 592617784 2012-07-23 HUB CITY FORD MERCURY INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address PO BOX 1118, CRESTVIEW, FL, 32536

Plan administrator’s name and address

Administrator’s EIN 592617784
Plan administrator’s name HUB CITY FORD MERCURY INC
Plan administrator’s address PO BOX 1118, CRESTVIEW, FL, 32536
Administrator’s telephone number 8506822721

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing DONALD MARKWARDT
Valid signature Filed with authorized/valid electronic signature
HUB CITY FORD MERCURY INC 401K PLAN 2010 592617784 2011-06-20 HUB CITY FORD MERCURY INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 441110
Sponsor’s telephone number 8506822721
Plan sponsor’s address PO BOX 1118, CRESTVIEW, FL, 32536

Plan administrator’s name and address

Administrator’s EIN 592617784
Plan administrator’s name HUB CITY FORD MERCURY INC
Plan administrator’s address PO BOX 1118, CRESTVIEW, FL, 32536
Administrator’s telephone number 8506822721

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCINNIS, C. JEFFREY, ESQ Agent 909 MAR WALT DRIVE, SUITE 1014, FORT WALTON BEACH, FL 32547

Director

Name Role Address
DAGGS, CHRISTOPHER L Director 830 Weedon Island Drive, Niceville, FL 32578
DAGGS, SAUNDRA M Director 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL 32578

President

Name Role Address
DAGGS, SAUNDRA M President 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL 32578

Vice President

Name Role Address
DAGGS, CHRISTOPHER L Vice President 830 Weedon Island Drive, Niceville, FL 32578

Secretary

Name Role Address
DAGGS, CHRISTOPHER L Secretary 830 Weedon Island Drive, Niceville, FL 32578

Treasurer

Name Role Address
DAGGS, CHRISTOPHER L Treasurer 830 Weedon Island Drive, Niceville, FL 32578

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2019-12-16 830 WEEDEN ISLAND DRIVE, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2019-12-16 MCINNIS, C. JEFFREY, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 909 MAR WALT DRIVE, SUITE 1014, FORT WALTON BEACH, FL 32547 No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State