Search icon

CHICK SMITH FORD, INC.

Company Details

Entity Name: CHICK SMITH FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1969 (56 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 343791
FEI/EIN Number 59-1260245
Address: 814 CLEVELAND STREET, CLEARWATER, FL 33415
Mail Address: 814 CLEVELAND STREET, CLEARWATER, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH,C W Agent 1601 EAST ROSARY ROAD, LARGO, FL 33540

Director

Name Role Address
SMITH,C W Director 1601 E ROSARY RD, LARGO, FL

Secretary

Name Role Address
OLDFIELD, MILDRED Secretary 5453-106 ST.,NORTH, SEMINOLE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13375076 0418800 1973-05-30 814 CLEVELAND STREET, Clearwater, FL, 33515
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-30
Case Closed 1984-03-10
13374855 0418800 1973-04-12 814 CLEVELAND STREET, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-04-23
Abatement Due Date 1973-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-04-23
Abatement Due Date 1973-05-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-04-23
Abatement Due Date 1973-05-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1973-04-23
Abatement Due Date 1973-05-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1973-04-23
Abatement Due Date 1973-05-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-04-23
Abatement Due Date 1973-05-28
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-04-23
Abatement Due Date 1973-05-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-23
Abatement Due Date 1973-05-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11

Date of last update: 06 Feb 2025

Sources: Florida Department of State