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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State