Search icon

NEW PERRY FORD-MERCURY, INC.

Company Details

Entity Name: NEW PERRY FORD-MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000012982
FEI/EIN Number 59-3492824
Address: 503 N ELLIS ROAD, JACKSONVILLE, FL 32254
Mail Address: PO BOX N, LIVE OAK, FL 32060
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORD BOWLUS DUSS MORGAN KENNEY SAFER & Agent HAMPTON, P.A., 10110 SAN JOSE BLVD., JACKSONVILLE, FL 32257

President

Name Role Address
Bryan, Elizabeth M President 1729 Woodmere Dr, Jacksonville, FL 32210

Secretary

Name Role Address
Bryan, Elizabeth M Secretary 1729 Woodmere Dr, Jacksonville, FL 32210

Treasurer

Name Role Address
Bryan, Elizabeth M Treasurer 1729 Woodmere Dr, Jacksonville, FL 32210

Vice President

Name Role Address
Bryan, Sue M Vice President 4723 Ramona Blvd, Jacksonville, FL 32205
Bryan, Walter H, III Vice President 15480 Bareback Dr, Jacksonville, FL 32234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 503 N ELLIS ROAD, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2006-06-05 FORD BOWLUS DUSS MORGAN KENNEY SAFER & No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 HAMPTON, P.A., 10110 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2000-04-19 503 N ELLIS ROAD, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State