Search icon

CHESTER WEBB & SONS AUTO PAINTING, INC.

Company Details

Entity Name: CHESTER WEBB & SONS AUTO PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-2045794
Address: C/O Chester Webb Jr, 1010 N. Nova Rd, Daytona Beach, FL 32117
Mail Address: Patricia DECATOR, 685 SANDERLING DRIVE, INDIALANTIC, FL 32903
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Decator, Patricia Renee Agent 685 Sanderling Drive, Indialantic, FL 32903

Director

Name Role Address
WEBB, Jerry Thomas, Sr Director 234 15th Street, Holly Hill, FL 32117
DECATOR, RENEE Director 685 SANDERLING DR, INDIALANTIC, FL 32903

Vice President

Name Role Address
WEBB, Jerry Thomas, Sr Vice President 234 15th Street, Holly Hill, FL 32117
DECATOR, RENEE Vice President 685 SANDERLING DR, INDIALANTIC, FL 32903

President

Name Role Address
WEBB, CHESTER JR President 107 COUNTY RD 330, BUNNELL, FL 32110

Secretary

Name Role Address
DECATOR, RENEE Secretary 685 SANDERLING DR, INDIALANTIC, FL 32903

Assistant Secretary

Name Role Address
BEESLEY, JOY S Assistant Secretary 852 COUNTY RD 325, BUNNELL, FL 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-14 Decator, Patricia Renee No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 685 Sanderling Drive, Indialantic, FL 32903 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 C/O Chester Webb Jr, 1010 N. Nova Rd, Daytona Beach, FL 32117 No data
CHANGE OF MAILING ADDRESS 2013-03-21 C/O Chester Webb Jr, 1010 N. Nova Rd, Daytona Beach, FL 32117 No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State