Search icon

ASHE INDUSTRIES, INC.

Company Details

Entity Name: ASHE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-2802818
Address: 4505 TRANSPORT DR, TAMPA, FL 33605
Mail Address: 4505 TRANSPORT DR, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

President

Name Role Address
ASHE, STANLEY President 3301 BAYSHORE BLVD UNIT #2105, TAMPA, FL

Secretary

Name Role Address
ASHE, STANLEY Secretary 3301 BAYSHORE BLVD UNIT #2105, TAMPA, FL

Director

Name Role Address
ASHE, STANLEY Director 3301 BAYSHORE BLVD UNIT #2105, TAMPA, FL

Vice President

Name Role Address
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 No data No data
REINSTATEMENT 2002-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-30 4505 TRANSPORT DR, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 1988-06-30 4505 TRANSPORT DR, TAMPA, FL 33605 No data
AMENDMENT 1987-06-19 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State