Search icon

ASHVILLE INVESTMENT, INC.

Company Details

Entity Name: ASHVILLE INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1985 (39 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M23832
FEI/EIN Number 59-2678463
Address: 738 CAMILO AVE., CORAL GABLES, FL 33134
Mail Address: 738 CAMILO AVE., CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MADERAL, MARTHA Agent 738 CAMILO AVE., CORAL GABLES, FL 33134

President

Name Role Address
GARCINI, FRANCISCO President 738 CAMILO AVE., CORAL GABLES, FL 33134

Director

Name Role Address
GARCINI, FRANCISCO Director 738 CAMILO AVE., CORAL GABLES, FL 33134
MADERAL, MARTHA Director 738 CAMILO AVE., CORAL GABLES, FL 33134

Vice President

Name Role Address
MADERAL, MARTHA Vice President 738 CAMILO AVE., CORAL GABLES, FL 33134

Secretary

Name Role Address
MADERAL, MARTHA Secretary 738 CAMILO AVE., CORAL GABLES, FL 33134
GARCINI, ALEXANDRIA Secretary 738 CAMILO AVENUE, CORAL GABLES, FL 33134
GARCINI, STEFANO Secretary 738 CAMILO AVE, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1999-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 738 CAMILO AVE., CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1998-04-16 738 CAMILO AVE., CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1998-04-16 MADERAL, MARTHA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000918202 LAPSED 11-35942 CA 22 MIAMI-DADE COUNTY 2013-04-30 2018-05-14 $372,821.45 WELLS FARGO BANK, N. A., 200 SOUTH BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FLORIDA 33131
J12000502743 LAPSED 11-35942 CA 22 MIAMI-DADE CTY. 2012-06-13 2017-07-05 $372,821.45 WELLS FARGO BANK, N.A., TWO WACHOVIA CENTER, 301 SOUTH TRYON STREET, T30 MAC D1130305, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-12-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State