Search icon

MOTOR SERVICE INC. - Florida Company Profile

Company Details

Entity Name: MOTOR SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTOR SERVICE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 1949 (76 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: 157272
FEI/EIN Number 590595839

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

Address: 6600 N.W. 77 CT., MIAMI, FL, 33166
Mail Address: 15930 SW 79 Ave, Palmetto Bay, FL, 33157, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURNE SUSAN E Vice President 15930 SW 79TH AVE., MIAMI, FL, 33157
BOURNE SUSAN E Director 15930 SW 79TH AVE., MIAMI, FL, 33157
BOURNE, LESTER President 15930 SW 79TH AVE, MIAMI, FL, 33157
BOURNE, LESTER Director 15930 SW 79TH AVE, MIAMI, FL, 33157
BOURNE, LESTER H. Agent 15930 SW 79TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-08 - -
CHANGE OF MAILING ADDRESS 2016-04-14 6600 N.W. 77 CT., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 15930 SW 79TH AVE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1987-02-27 BOURNE, LESTER H. -
CHANGE OF PRINCIPAL ADDRESS 1974-02-20 6600 N.W. 77 CT., MIAMI, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13434592 0418800 1976-03-16 6600 NW 77 COURT, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-16
Case Closed 1976-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-03-29
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1976-03-29
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1976-03-29
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-03-29
Abatement Due Date 1976-04-21
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1976-03-29
Abatement Due Date 1976-04-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-29
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-03-29
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-29
Abatement Due Date 1976-04-21
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State