Search icon

ASH TISDELLE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 9046210621
Plan sponsor’s mailing address 1481 WELLS ROAD, ORANGE PARK, FL, 32073
Plan sponsor’s address 1481 WELLS ROAD, ORANGE PARK, FL, 32073

Plan administrator’s name and address

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

Agent

Name Role Address
Nichols CPA, John W Agent 1635 Eagle Harbor Pkwy Ste 4, Fleming Island, FL 32003

Treasurer

Name Role Address
Tisdelle, Sandra Margaret Treasurer 127 Wyanoke Avenue, Charlotte, NC 28205

President

Name Role Address
Tisdelle, Celeste President 2199 Astor Street, 202 Orange Park, FL 32073

Vice President

Name Role Address
Tisdelle-Williams, Genevieve D. Vice President 2515 Bay Street, Charlotte, NC 28205

Secretary

Name Role Address
Tisdelle, Sandra Margaret Secretary 127 Wyanoke Avenue, Charlotte, NC 28205

Events

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

Documents

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