Search icon

ASHLAND TAYLOR, INC. - Florida Company Profile

Company Details

Entity Name: ASHLAND TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLAND TAYLOR, 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: 18 May 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L74368
FEI/EIN Number NOT APPLICABLE

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

Address: 361 ROWNTREE DAIRY RD. #3, WOODBRIDGE, ONTARIO L4L 8H1, CANADA
Mail Address: 361 ROWNTREE DAIRY RD. #3, WOODBRIDGE, ONTARIO L4L 8H1, CANADA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRWAG CORP. Agent 2000 GLADES ROAD, BOCA RATON, FL, 33431
YI, BASILIO Manager 361 ROWNTREE DAIRY RD #3, WOODBRIDGE,ONT.,CAN.
CONAHAN, CORMAC C. Director 2000 GLADES RD #400, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
EVENT CONVERTED TO NOTES 1991-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-05 361 ROWNTREE DAIRY RD. #3, WOODBRIDGE, ONTARIO L4L 8H1, CANADA -
CHANGE OF MAILING ADDRESS 1991-12-05 361 ROWNTREE DAIRY RD. #3, WOODBRIDGE, ONTARIO L4L 8H1, CANADA -

Documents

Name Date
Reg. Agent Resignation 2009-08-25
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State