Search icon

ASHLEY, INC.

Company Details

Entity Name: ASHLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1989 (35 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: L30773
FEI/EIN Number 65-0169119
Address: 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186
Mail Address: 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GENCO, JOSIE Agent 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186

President

Name Role Address
GENCO, JOSIE President 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186

Secretary

Name Role Address
GENCO, JOSIE Secretary 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186

Treasurer

Name Role Address
GENCO, JOSIE Treasurer 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186

Director

Name Role Address
GENCO, JOSIE Director 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186

Vice President

Name Role Address
GENCO, JOSIE Vice President 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-22 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-22 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1994-02-22 8820 S.W. 132ND PLACE, #102, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 1994-02-22 GENCO, JOSIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State