Entity Name: | ASH TISDELLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 May 1983 (42 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | G41182 |
FEI/EIN Number | 59-2217316 |
Address: | 2199 Astor Street, Apt 202, Orange Park, FL 32073 |
Mail Address: | PO Box 921, ORANGE PARK, FL 320670921 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASH TISDELLE, INC. 401(K) PLAN | 2009 | 592217316 | 2010-11-02 | ASH TISDELLE, INC. | 28 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592217316 |
Plan administrator’s name | ASH TISDELLE, INC. |
Plan administrator’s address | 1481 WELLS ROAD, ORANGE PARK, FL, 32073 |
Administrator’s telephone number | 9046210621 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-11-02 |
Name of individual signing | ASH TISDELLE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-11-02 |
Name of individual signing | ASH TISDELLE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Nichols CPA, John W | Agent | 1635 Eagle Harbor Pkwy Ste 4, Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
Tisdelle, Sandra Margaret | Treasurer | 127 Wyanoke Avenue, Charlotte, NC 28205 |
Name | Role | Address |
---|---|---|
Tisdelle, Celeste | President | 2199 Astor Street, 202 Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Tisdelle-Williams, Genevieve D. | Vice President | 2515 Bay Street, Charlotte, NC 28205 |
Name | Role | Address |
---|---|---|
Tisdelle, Sandra Margaret | Secretary | 127 Wyanoke Avenue, Charlotte, NC 28205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 2199 Astor Street, Apt 202, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 2199 Astor Street, Apt 202, Orange Park, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-25 | Nichols CPA, John W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 1635 Eagle Harbor Pkwy Ste 4, Fleming Island, FL 32003 | No data |
EVENT CONVERTED TO NOTES | 1988-03-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-03 |
AMENDED ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-10 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State