Search icon

W. CHESTER WILLIAMS, INC.

Branch

Company Details

Entity Name: W. CHESTER WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1984 (40 years ago)
Branch of: W. CHESTER WILLIAMS, INC., ALABAMA (Company Number 000-020-122)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P03190
FEI/EIN Number 63-0577250
Address: 220 MENDEL PKWY, WEST, MONTGOMERY, AL 36117
Mail Address: PO BOX 241903, MONTGOMERY, AL 36124
Place of Formation: ALABAMA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
GARY C WILLIAMS President 220 MENDEL PKWY, W, MONTGOMERY, AL

Secretary

Name Role Address
WILLIAMS, NELL H. Secretary 220 MENDEL PKWY, WEST, MONTGOMERY, AL

Treasurer

Name Role Address
WILLIAMS, NELL H. Treasurer 220 MENDEL PKWY, WEST, MONTGOMERY, AL

Director

Name Role Address
WILLIAMS, NELL H. Director 220 MENDEL PKWY, WEST, MONTGOMERY, AL
WILLIAMS, GARY C. Director 220 MENDEL PKWY, WEST, MONTGOMERY, AL

Vice President

Name Role Address
WILLIAMS, GARY C. Vice President 220 MENDEL PKWY, WEST, MONTGOMERY, AL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 220 MENDEL PKWY, WEST, MONTGOMERY, AL 36117 No data
CHANGE OF MAILING ADDRESS 1994-04-18 220 MENDEL PKWY, WEST, MONTGOMERY, AL 36117 No data
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State