Search icon

ASHE INDUSTRIES, INC. - Florida Company Profile

Company Details

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

ASHE INDUSTRIES, 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: 14 Apr 1987 (38 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: J67795
FEI/EIN Number 592802818

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

Address: 4505 TRANSPORT DR, TAMPA, FL, 33605
Mail Address: 4505 TRANSPORT DR, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHE STANLEY President 3301 BAYSHORE BLVD UNIT #2105, TAMPA, FL
ASHE STANLEY Secretary 3301 BAYSHORE BLVD UNIT #2105, TAMPA, FL
ASHE STANLEY Director 3301 BAYSHORE BLVD UNIT #2105, TAMPA, FL
ASHE STEVEN Vice President 502 S. ALBANY AVE UNIIT #2, TAMPA, FL, 33606
ASHE NEVIN Vice President 4207 S. DALE MABRY HWY UNIT 4103, TAMPA, FL, 33611
ASHE ROBERT Vice President 3107 W. SAN CARLOS ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-04-09 - -
REINSTATEMENT 2002-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-30 4505 TRANSPORT DR, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1988-06-30 4505 TRANSPORT DR, TAMPA, FL 33605 -
AMENDMENT 1987-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000067240 LAPSED 2011-CA-010262-O CIRCUIT COURT, ORANGE COUNTY 2012-05-23 2018-01-10 $47,909.69 AMERICAN DOUGLAS METALS, INC., 783 THORPE, ORLANDO, FL 32824

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-04-09
Reg. Agent Resignation 2012-02-01
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-08-12
ANNUAL REPORT 2004-07-29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 247-2743
Add Date:
2002-01-14
Operation Classification:
Private(Property)
power Units:
16
Drivers:
14
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State