Search icon

ASHLEY'S TIRE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ASHLEY'S TIRE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLEY'S TIRE SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: J88394
FEI/EIN Number 592838471

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

Address: 3395 NW 151ST TERRACE, OPA LOCKA, FL, 33054
Mail Address: 3395 NW 151ST TERRACE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY ANTHONY C President 3395 NW 151ST TERRACE, OPA LOCKA, FL, 33054
ASHLEY CECIL Vice President 1033 NW 56TH STREET, MIAMI, FL, 33127
ASHLEY ANTHONY C Agent 3395 NW 151ST TERRACE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
AMENDMENT 2015-04-15 - -
REGISTERED AGENT NAME CHANGED 2010-01-24 ASHLEY, ANTHONY COWNER -
CHANGE OF PRINCIPAL ADDRESS 2000-01-14 3395 NW 151ST TERRACE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2000-01-14 3395 NW 151ST TERRACE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-14 3395 NW 151ST TERRACE, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-26
Amendment 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State