Entity Name: | WINCHESTER'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Oct 1981 (43 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F47823 |
FEI/EIN Number | 59-2140082 |
Address: | 1325 BEVILLE ROAD, DAYTONA BEACH, FL 32119 |
Mail Address: | 1325 BEVILLE ROAD, DAYTONA BEACH, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAFLIN, EVE BLOODWORTH | Agent | 1629 POND GANNETT ROAD, JACKSONVILLE, FL 32259 |
Name | Role | Address |
---|---|---|
WINCHESTER, ROBERT SCOTT | Vice President | #2 WALNUT CT, ORMOND BEACH, FL |
Name | Role | Address |
---|---|---|
WINCHESTER, CLARK | President | 110 MITCHELL PLACE, DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
WINCHESTER, ALICE F | Secretary | #2 WALNUT CT, ORMOND BEACH, FL |
Name | Role | Address |
---|---|---|
WINCHESTER, ALICE F | Treasurer | #2 WALNUT CT, ORMOND BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-23 | 1325 BEVILLE ROAD, DAYTONA BEACH, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 1992-06-23 | 1325 BEVILLE ROAD, DAYTONA BEACH, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 1991-04-24 | CLAFLIN, EVE BLOODWORTH | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-04-24 | 1629 POND GANNETT ROAD, JACKSONVILLE, FL 32259 | No data |
NAME CHANGE AMENDMENT | 1986-02-24 | WINCHESTER'S, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-04-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State