Entity Name: | MOTOR CITY ELECTRIC CO. |
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: | 29 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | F09000000397 |
FEI/EIN Number |
381405142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9440 GRINNELL, DETROIT, MI, 48213 |
Mail Address: | 9440 GRINNELL, DETROIT, MI, 48213 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
WIECZOREK DALE M | Chairman | 9440 GRINNELL, DETROIT, MI, 48213 |
Volkman, Jr. David R. | President | 9440 GRINNELL, DETROIT, MI, 48213 |
HODGINS DENISE | Chief Financial Officer | 9440 GRINNELL, DETROIT, MI, 48213 |
LEVINE STUART JAY | Agent | 601 BAYSHORE BLVD., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | LEVINE, STUART JAY | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
REINSTATEMENT | 2024-01-18 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13427034 | 0418800 | 1977-02-16 | MIAMI-DADE SEWER TREATMENT PLA, Miami, FL, 33149 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030016 A |
Issuance Date | 1977-02-22 |
Abatement Due Date | 1977-02-25 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1977-02-22 |
Abatement Due Date | 1977-02-25 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-01-28 |
Case Closed | 1977-03-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D02 |
Issuance Date | 1977-02-02 |
Abatement Due Date | 1977-02-05 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State