Search icon

JOHN DEIHL CHEVROLET CO. - Florida Company Profile

Company Details

Entity Name: JOHN DEIHL CHEVROLET CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Aug 1962 (63 years ago)
Date of dissolution: 24 Oct 1975 (49 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 1975 (49 years ago)
Document Number: 816318
FEI/EIN Number 590974548

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

Address: P O BOX 4278, JACKSONVILLE FLA, 32201
Mail Address: P O BOX 4278, JACKSONVILLE FLA, 32201
ZIP code: 32201
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DEIHL,JOHN C President JACKSONVILLE, FL
ANDERSON,RICHARD E Secretary JACKSONVILLE, FL
HEITZMAN,E H Director ATLANTA, GA
DALY,JOHN Director NEW YORK, NY
DEIHL,JOHN C Agent 555 W 44TH ST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
WITHDRAWAL 1975-10-24 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13630702 0419700 1974-12-03 555 W 44TH ST, Jacksonville, FL, 32210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-03
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-06
Abatement Due Date 1974-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-12-06
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-06
Abatement Due Date 1974-12-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-12-06
Abatement Due Date 1975-01-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-06
Abatement Due Date 1975-01-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1974-12-06
Abatement Due Date 1975-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D01 I
Issuance Date 1974-12-06
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1974-12-06
Abatement Due Date 1975-01-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-12-06
Abatement Due Date 1974-12-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1974-12-06
Abatement Due Date 1974-12-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100145 E05
Issuance Date 1974-12-06
Abatement Due Date 1975-01-03
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State