Search icon

ROGER DEAN CHEVROLET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (78 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
City: Palm Beach
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 Summary

Date:
1980-12-03
Type:
Complaint
Address:
2235 OKEECHOBEE BLVD, West Palm Beach, FL, 33409
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-05-03
Type:
FollowUp
Address:
OKEECHOBEE RD & CONGRESS AVE, West Palm Beach, FL, 33409
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-01
Type:
FollowUp
Address:
OKEECHOBEE RD & CONGRESS AVE, West Palm Beach, FL, 33409
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-01
Type:
Complaint
Address:
OKEECHOBEE RD & CONGRESS AVE, West Palm Beach, FL, 33409
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-04
Type:
FollowUp
Address:
2235 OKEECHOBEE BOULEVARD, West Palm Beach, FL, 33401
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State