Entity Name: | CHESTER WEBB & SONS AUTO PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHESTER WEBB & SONS AUTO PAINTING, 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: |
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: | 20 Nov 1981 (43 years ago) |
Date of dissolution: | 22 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | F55447 |
FEI/EIN Number |
592045794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Chester Webb Jr, 1010 N. Nova Rd, Daytona Beach, FL, 32117, US |
Mail Address: | Patricia DECATOR, 685 SANDERLING DRIVE, INDIALANTIC, FL, 32903, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB Jerry TSr | Director | 234 15th Street, Holly Hill, FL, 32117 |
WEBB Jerry TSr | Vice President | 234 15th Street, Holly Hill, FL, 32117 |
WEBB CHESTER J | President | 107 COUNTY RD 330, BUNNELL, FL, 32110 |
DECATOR RENEE | Vice President | 685 SANDERLING DR, INDIALANTIC, FL, 32903 |
DECATOR RENEE | Director | 685 SANDERLING DR, INDIALANTIC, FL, 32903 |
BEESLEY JOY SSr | Assistant Secretary | 852 COUNTY RD 325, BUNNELL, FL, 32110 |
Decator Patricia R | Agent | 685 Sanderling Drive, Indialantic, FL, 32903 |
DECATOR RENEE | Secretary | 685 SANDERLING DR, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Decator, Patricia Renee | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 685 Sanderling Drive, Indialantic, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | C/O Chester Webb Jr, 1010 N. Nova Rd, Daytona Beach, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | C/O Chester Webb Jr, 1010 N. Nova Rd, Daytona Beach, FL 32117 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-12-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1683903 | 0419700 | 1984-06-28 | 1010 N. NOVA ROAD, DAYTONA BEACH, FL, 30217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1685650 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101025 D02 |
Issuance Date | 1984-07-27 |
Abatement Due Date | 1984-07-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101025 L01 I |
Issuance Date | 1984-07-27 |
Abatement Due Date | 1984-07-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1984-05-11 |
Case Closed | 2016-03-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1984-06-11 |
Abatement Due Date | 1984-06-14 |
Nr Instances | 1 |
Nr Exposed | 19 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1984-06-11 |
Abatement Due Date | 1984-06-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 B01 |
Issuance Date | 1984-06-11 |
Abatement Due Date | 1984-06-28 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 B10 |
Issuance Date | 1984-06-11 |
Abatement Due Date | 1984-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State