Search icon

BILL USSERY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: BILL USSERY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL USSERY MOTORS, 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: 24 Mar 1980 (45 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: 660298
FEI/EIN Number 591992164

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

Address: 300 ALMERIA AVE., CORAL GABLES, FL, 33134, US
Mail Address: 300 ALMERIA AVE., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKWAY ROBERT W Chief Executive Officer 300 SEVILLA AVENUE, CORAL GABLES, FL, 33134
BROCKWAY PAULA L Vice President 300 SEVILLA AVENUE, CORAL GABLES, FL, 33134
CANET RONIT TEITELBA Treasurer 300 SEVILLA AVENUE, CORAL GABLES, FL, 33134
BARNES GREGORY W President 300 SEVILLA AVENUE, CORAL GABLES, FL, 33134
Kurkin Alex Agent C/O Kurkin Brandes LLP, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
MERGER 2023-12-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BILL USSERY MOTORS LLC A NON QUALIF. MERGER NUMBER 300000248013
REGISTERED AGENT NAME CHANGED 2014-06-20 Kurkin, Alex -
REGISTERED AGENT ADDRESS CHANGED 2014-06-20 C/O Kurkin Brandes LLP, 18851 NE 29th Avenue Ste 303, Aventura, FL 33180 -
MERGER 2007-12-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000069921
AMENDMENT 1997-08-25 - -
CHANGE OF MAILING ADDRESS 1994-03-14 300 ALMERIA AVE., CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-10 300 ALMERIA AVE., CORAL GABLES, FL 33134 -
EVENT CONVERTED TO NOTES 1989-09-01 - -
NAME CHANGE AMENDMENT 1984-12-27 BILL USSERY MOTORS, INC. -
EVENT CONVERTED TO NOTES 1984-12-27 - -

Documents

Name Date
Merger 2023-12-20
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13457163 0418800 1973-05-23 297 ALMERIA AVE, Coral Gables, FL, 33134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-06-04
Abatement Due Date 1973-06-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-06-04
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-26
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1973-06-04
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-06-04
Abatement Due Date 1973-06-26
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-04
Abatement Due Date 1973-06-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028547108 2020-04-09 0455 PPP 300 ALMERIA AVE, CORAL GABLES, FL, 33134-5812
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3692700
Loan Approval Amount (current) 3741200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-5812
Project Congressional District FL-27
Number of Employees 262
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3810412.2
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State