Search icon

DON ASHER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DON ASHER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON ASHER & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1954 (70 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: 181217
FEI/EIN Number 590721824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1801 COOK AVENUE, ORLANDO, FL, 32806, US
Mail Address: 1801 COOK AVENUE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHER STEVEN D Chief Executive Officer 1801 COOK AVENUE, ORLANDO, FL, 32806
ASHER STEVEN D Agent 1801 COOK AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-24 ASHER, STEVEN D -
AMENDMENT AND NAME CHANGE 2016-12-02 DON ASHER & ASSOCIATES, INC. -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 1801 COOK AVENUE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2005-09-12 1801 COOK AVENUE, ORLANDO, FL 32806 -

Court Cases

Title Case Number Docket Date Status
PARALEE MIDDLETON VS DON ASHER & ASSOCIATES, INC. AND LEMON TREE CONDOMINIUM ASSOCIATION, INC. 5D2017-3884 2017-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008617-O

Parties

Name PARALEE MIDDLETON
Role Appellant
Status Active
Representations Blair M. Fazzio
Name LEMON TREE CONDOMINIUM ASSOC, INC
Role Appellee
Status Active
Name DON ASHER & ASSOCIATES, INC.
Role Appellee
Status Active
Representations Scott A. Cole, David Evelev
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ 7/10/18 MOT FOR ATTYS FEES DENIED; 7/21/18 MOT TO STRIKE DENIED
Docket Date 2019-01-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2018-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PARALEE MIDDLETON
Docket Date 2018-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PARALEE MIDDLETON
Docket Date 2018-07-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ & OBJECTION TO MOT FOR ATTY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of PARALEE MIDDLETON
Docket Date 2018-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2018-07-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2018-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/10
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2018-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/25
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2018-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PARALEE MIDDLETON
Docket Date 2018-04-13
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 3/15 DIRECTIONS STRICKEN. 3/30 MTN/SUP ROA & EOT DENIED. IB DUE W/I 20 DYS. 4/2 MTN DENIED AS MOOT.
Docket Date 2018-04-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA/MOT EOT AND RESPONSE TO MOT TO TOLL BRIEFING SCHEDULE
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2018-04-02
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time
On Behalf Of PARALEE MIDDLETON
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER TO MOT STRIKE
On Behalf Of PARALEE MIDDLETON
Docket Date 2018-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PARALEE MIDDLETON
Docket Date 2018-03-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE SUPP DIRECTIONS TO CLERK
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2018-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/30
On Behalf Of PARALEE MIDDLETON
Docket Date 2018-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1075 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-12-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-12-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BLAIR M DICKERT 0085835
On Behalf Of PARALEE MIDDLETON
Docket Date 2017-12-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT A COLE 0885630
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DON ASHER & ASSOCIATES, INC
Docket Date 2017-12-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/06/17
On Behalf Of PARALEE MIDDLETON
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-03
Amendment and Name Change 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7966347307 2020-04-30 0491 PPP 1801 COOK AVE, ORLANDO, FL, 32806-2913
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274771
Loan Approval Amount (current) 274771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-2913
Project Congressional District FL-10
Number of Employees 27
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277059.5
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State