Search icon

ASH-LEN CORPORATION - Florida Company Profile

Company Details

Entity Name: ASH-LEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASH-LEN CORPORATION 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: 17 Feb 1988 (37 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: M68598
FEI/EIN Number 592938386

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

Address: NEW YORK AVENUE, HUDSON, FL, 34667, US
Mail Address: 6802 LASSEN AVE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGENTI NICK Secretary 6802 LASSEN AVE, NEW PORT RICHEY, FL, 34655
UGENTI ANGELO Secretary 6802 LASSEN AVE, NEW PORT RICHEY, FL, 34655
UGENTI ANGELO Agent 6802 LASSEN AVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-11-16 - -
REGISTERED AGENT NAME CHANGED 2010-11-16 UGENTI, ANGELO -
CHANGE OF MAILING ADDRESS 2009-04-21 NEW YORK AVENUE, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-08 6802 LASSEN AVE, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 NEW YORK AVENUE, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-07-19
ANNUAL REPORT 2011-04-27
Amendment 2010-11-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State