Search icon

ASHILO, INC. - Florida Company Profile

Company Details

Entity Name: ASHILO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHILO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1979 (46 years ago)
Date of dissolution: 11 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2024 (7 months ago)
Document Number: 615677
FEI/EIN Number 592579669

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

Address: 4550 N HILLS DRIVE, HOLLYWOOD, FL, 33021
Mail Address: 4550 N HILLS DRIVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADEH YORAM President C/ ASHILO INC, HOLLYWOOD, FL, 33021
PRAGER MYRIAM Secretary 4550 N HILLS DRIVE, HOLLYWOOD, FL, 33021
THE TARICH LAW FIRM P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-11 - -
AMENDMENT 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 4550 N HILLS DRIVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-12-19 4550 N HILLS DRIVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-12-19 THE TARICH LAW FIRM P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 1946 TYLER STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-11
ANNUAL REPORT 2024-04-30
Amendment 2023-12-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State