Search icon

ASHWORTH STORE I, INC.

Company Details

Entity Name: ASHWORTH STORE I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Feb 2006 (19 years ago)
Date of dissolution: 28 Apr 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: F06000001274
FEI/EIN Number 330560246
Address: 2700 STATE ROAD 16, #607, SAINT AUGUSTINE, FL, 32092
Mail Address: 5545 FERMI COURT, CARLSBAD, CA, 92008, US
ZIP code: 32092
County: St. Johns
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
KING MARK Chief Executive Officer 5545 FERMI COURT, CARLSBAD, CA, 92008

President

Name Role Address
KING MARK President 5545 FERMI COURT, CARLSBAD, CA, 92008

Chief Financial Officer

Name Role Address
FLOCK KLAUS Chief Financial Officer 5545 FERMI COURT, CARLSBAD, CA, 92008

Treasurer

Name Role Address
FLOCK KLAUS Treasurer 5545 FERMI COURT, CARLSBAD, CA, 92008

Secretary

Name Role Address
REIMUS WILLIAM S Secretary 5545 FERMI COURT, CARLSBAD, CA, 92008

Director

Name Role Address
OHLMEYER HARM Director 5545 FERMI COURT, CARLSBAD, CA, 92008
DASSLER FRANK Director 5545 FERMI COURT, CARLSBAD, CA, 92008

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-28 No data No data
CHANGE OF MAILING ADDRESS 2009-06-23 2700 STATE ROAD 16, #607, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 2700 STATE ROAD 16, #607, SAINT AUGUSTINE, FL 32092 No data

Documents

Name Date
Withdrawal 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-05-07
Foreign Profit 2006-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State