Search icon

ROGER DEAN CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: ROGER DEAN CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER DEAN CHEVROLET, 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: 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: 20 Dec 1947 (77 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 1991 (34 years ago)
Document Number: 153489
FEI/EIN Number 590936066

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

Address: 262 Park Ave., Palm Beach, FL, 33480, US
Mail Address: 262 Park Ave., Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN PATRICIA B President 262 Park Ave., Palm Beach, FL, 33480
DEAN PATRICIA B Treasurer 262 Park Ave., Palm Beach, FL, 33480
DEAN PATRICIA B Director 262 Park Ave., Palm Beach, FL, 33480
BAZZANI RICK D Agent 200 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 200 E. LAS OLAS BLVD, 19TH FLOOR, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 262 Park Ave., Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-02-10 262 Park Ave., Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2018-03-30 BAZZANI, RICK D -
REINSTATEMENT 1991-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1961-08-12 ROGER DEAN CHEVROLET, INC. -
NAME CHANGE AMENDMENT 1958-05-26 PALM BEACH MOTORS, INC. -
NAME CHANGE AMENDMENT 1957-01-31 AUSTIN YOUNG, CHEVROLET, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013252 TERMINATED 2005-CA-007303 15TH JUD CIR CRT PALM BCH CTY 2007-07-26 2012-08-31 $25230.72 SENTRY DAIRYLAND INSURANCE COMPANY A/S/O, BRIAN LEUNG, 1800 NORTH POINT ROAD, STEVENS POINT, WI 54481

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13412788 0418800 1980-12-03 2235 OKEECHOBEE BLVD, West Palm Beach, FL, 33409
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-12-15
Case Closed 1981-02-19

Related Activity

Type Complaint
Activity Nr 320866239
Type Complaint
Activity Nr 320867534

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100107 B04
Issuance Date 1981-01-06
Abatement Due Date 1981-01-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1981-01-06
Abatement Due Date 1981-01-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1981-01-06
Abatement Due Date 1981-01-13
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1981-01-06
Abatement Due Date 1981-01-13
Nr Instances 1
13428040 0418800 1978-05-03 OKEECHOBEE RD & CONGRESS AVE, West Palm Beach, FL, 33409
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-03
Case Closed 1984-03-10
13427893 0418800 1978-03-01 OKEECHOBEE RD & CONGRESS AVE, West Palm Beach, FL, 33409
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1984-03-10
13427828 0418800 1978-02-01 OKEECHOBEE RD & CONGRESS AVE, West Palm Beach, FL, 33409
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-07
Case Closed 1978-08-17

Related Activity

Type Complaint
Activity Nr 320847197

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-02-10
Abatement Due Date 1978-04-28
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1978-02-15
Final Order 1978-05-15
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1978-02-15
Final Order 1978-05-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100309 B 051106
Issuance Date 1978-02-10
Abatement Due Date 1978-04-28
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1978-02-15
Final Order 1978-05-15
Nr Instances 16
FTA Issuance Date 1978-04-28
FTA Current Penalty 50.0
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1978-02-10
Abatement Due Date 1978-02-17
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1978-02-10
Abatement Due Date 1978-02-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-02-10
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1978-02-10
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1978-02-10
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 4
Citation ID 02005A
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1978-02-10
Abatement Due Date 1978-03-13
Nr Instances 2
Citation ID 02005B
Citaton Type Other
Standard Cited 19100107 F01
Issuance Date 1978-02-10
Abatement Due Date 1978-04-28
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100108 G06 I
Issuance Date 1978-02-10
Abatement Due Date 1978-04-28
Contest Date 1978-02-15
Final Order 1978-05-15
Nr Instances 2
FTA Issuance Date 1978-04-28
FTA Current Penalty 50.0
Citation ID 02007A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 1
Citation ID 02007B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 1
Citation ID 02008A
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 1
Citation ID 02008B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 1
13404728 0418800 1973-06-04 2235 OKEECHOBEE BOULEVARD, West Palm Beach, FL, 33401
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-04
Case Closed 1984-03-10
13404470 0418800 1973-05-01 2235 OKEECHOBEE BOULEVARD, West Palm Beach, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-01
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-05-07
Abatement Due Date 1973-05-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-05-07
Abatement Due Date 1973-05-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-07
Abatement Due Date 1973-05-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-05-07
Abatement Due Date 1973-05-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-05-07
Abatement Due Date 1973-05-31
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State