Search icon

CHESTER WEBB & SONS AUTO PAINTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1683903 0419700 1984-06-28 1010 N. NOVA ROAD, DAYTONA BEACH, FL, 30217
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-06-29
Case Closed 2016-03-16

Related Activity

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
1685650 0419700 1984-05-09 1010 NOVA RD, DAYTONA BEACH, FL, 32017
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