Search icon

FEASEL PAINT & GLASS CO - Florida Company Profile

Company Details

Entity Name: FEASEL PAINT & GLASS CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEASEL PAINT & GLASS CO 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: 03 Jan 1964 (61 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 277141
FEI/EIN Number 591030744

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

Address: 247 N WOODLAND BLVD, DELAND, FL, 32720, US
Mail Address: 247 N WOODLAND BLVD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOSLEY MICHAEL B President 332 W MINNESOTA AVE, DELAND, FL, 32720
WOOSLEY MICHAEL B Director 332 W MINNESOTA AVE, DELAND, FL, 32720
MIKITTA JAMES C Secretary 2024 OLD NEW YORK AVENUE, DELAND, FL, 32720
MIKITTA JAMES C Director 2024 OLD NEW YORK AVENUE, DELAND, FL, 32720
WOOSLEY SUSAN Vice President 332 W MINNESOTA AVE, DELAND, FL, 32720
WOOSLEY SUSAN Director 332 W MINNESOTA AVE, DELAND, FL, 32720
WOOSLEY MICHAE L B Agent 332 W MINNESOTA AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 247 N WOODLAND BLVD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2006-05-01 247 N WOODLAND BLVD, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2006-05-01 WOOSLEY, MICHAE L B -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 332 W MINNESOTA AVE, DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000253135 ACTIVE 1000000143830 VOLUSIA 2009-10-19 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000821446 TERMINATED 1000000111934 6325 4754 2009-02-24 2029-03-05 $ 4,229.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000417882 TERMINATED 1000000096167 6287 49 2008-10-17 2028-11-19 $ 6,708.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000400308 TERMINATED 1000000096167 6287 49 2008-10-17 2029-01-28 $ 6,708.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000164540 TERMINATED 1000000096167 6287 49 2008-10-17 2029-01-22 $ 6,708.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000390832 TERMINATED 1000000096167 6287 49 2008-10-17 2028-11-06 $ 6,708.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000201831 ACTIVE 1000000081488 6238 4296 2008-06-04 2028-06-18 $ 10,355.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000322092 TERMINATED 1000000061954 6133 1346 2007-10-01 2027-10-03 $ 10,345.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13649439 0419700 1976-10-27 247 N WOODLAND BLVD, Deland, FL, 32720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-27
Case Closed 1976-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-11-04
Abatement Due Date 1976-11-16
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 3
Citation ID 01007A
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1976-11-04
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1
Citation ID 01007C
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1
Citation ID 01007D
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1
Citation ID 01007E
Citaton Type Other
Standard Cited 19100309 A 050106
Issuance Date 1976-11-04
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State