Search icon

MOTOR CARS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOTOR CARS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTOR CARS OF SOUTH FLORIDA, 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: 02 Sep 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000064879
FEI/EIN Number 650516259

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

Address: 2656 S FEDERAL HWY, DELRAY BEACH, FL, 33483, US
Mail Address: 2656 S FEDERAL HWY, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBY DAVID A President 2656 S FEDERAL HWY, DELRAY BEACH, FL, 33483
MATHIS MICHELLE Vice President 2656 S FEDERAL HWY, DELRAY BEACH, FL, 33483
BLANKENSHIP STACY Chief Financial Officer 2656 S FEDERAL HWY, DELRAY BEACH, FL, 33483
TENZER STEPHEN Vice President 2656 S FEDERAL HWY, DELRAY BEACH, FL, 33483
JACOBY DAVID A Agent 2656 S FEDERAL HWY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-10 2656 S FEDERAL HWY, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 1997-11-10 2656 S FEDERAL HWY, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1995-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000152571 LAPSED CA-02-12774 AJ PALM BCH CNTY CIR CRT 2003-04-24 2008-04-28 $26,391.83 MANDEL WEISMAN HEIMBERG BRODIE & GRIFFIN P A, 2101 CORPORATE BLVD NW SUITE #300, BOCA RATON FL 33431
J03000140691 LAPSED 01-7320-AB 15TH CIRCUIT PALM BEACH COUNTY 2003-04-08 2008-05-09 $4,518.74 THOMPSON & WARD LEASING CO INC, 1131 WEST FIFTH AVENUE, COLUMBUS OH 43212
J03000142630 LAPSED CA-02-147 AG 15TH CIRCUIT PALM BEACH COUNTY 2003-03-31 2008-04-21 $56,845.41 LUMBER INSURANCE COMPANIES, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03000111411 LAPSED 01-7320-AB CIR CRT 15TH JUD CIR PALM BCH 2003-03-18 2008-03-31 $36,548.00 THOMPSON & WARD LEASING CO INC, TED THOMPSON VP, 1131 WEST FIFTH AVENUE, COLUMBUS OH 43212

Documents

Name Date
Reg. Agent Resignation 2004-03-15
Amendment 2002-09-18
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-11-10
OFF/DIR RESIGNATION 1997-09-02
ANNUAL REPORT 1997-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State