Search icon

DECORATIVE ELECTRO COATINGS, WEST, INC.

Company Details

Entity Name: DECORATIVE ELECTRO COATINGS, WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000002128
FEI/EIN Number 263989232
Address: 501 Kingston Ave, Daytona Beach, FL, 32114, US
Mail Address: 501 KINGSTON AVE., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXAN JOHN Agent 501 KINGSTON AVE., DAYTONA BEACH, FL, 32114

President

Name Role Address
ALEXAN JOHN President 883 ARLENE DR., DELTONA, FL, 32725

Vice President

Name Role Address
ALEXAN JASON Vice President 4066 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
ALEXAN ZOYITSA Secretary 883 ARLENE DR., DELTONA, FL, 32725

Treasurer

Name Role Address
SAFTA JESSICA Treasurer 1681 N. MERRICK DR., DELTONA, FL, 32725

Chief Technical Officer

Name Role Address
SAFTA VASILE Chief Technical Officer 1681 N. MERRICK DR., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 501 Kingston Ave, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2012-02-06 501 Kingston Ave, Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 501 KINGSTON AVE., DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State