Search icon

ALSTON & WALTERS ENTERPRISES, INC.

Company Details

Entity Name: ALSTON & WALTERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V27794
FEI/EIN Number 23-2049500
Address: 1230 WRIGHTS LANE, WEST CHESTER, PA 19380
Mail Address: 1230 WRIGHTS LANE, WEST CHESTER, PA 19380
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
PRITCHARD, DAVID G President 946 WAWASET RD., KENNETT SQUARE, PA 19348

Director

Name Role Address
BRIGGS, WILLIAM Director 919 CONESTONA RD, ROSEMONT, PA 19010
ALSTON, ROBERT P Director 501 N. FRANKLIN ST, WEST CHESTER, PA 19380
ALSTON, NANCY Director 1021 NELSON ROAD, BOZEMAN, MT 39718
DELANEY, ROBERT Director 1528 MCDANIEL DRIVE, WEST CHESTER, PA 19380

Secretary

Name Role Address
ALSTON, ROBERT P Secretary 501 N. FRANKLIN ST, WEST CHESTER, PA 19380

Treasurer

Name Role Address
ALSTON, ROBERT P Treasurer 501 N. FRANKLIN ST, WEST CHESTER, PA 19380

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1996-07-16 ALSTON & WALTERS ENTERPRISES, INC. No data
CORPORATE MERGER 1993-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000003135
CORPORATE MERGER NAME CHANGE 1993-12-30 ALSTON & GREEN, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
REINSTATEMENT 2002-11-15
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State