Search icon

ASHCO, INC. - Florida Company Profile

Company Details

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

ASHCO, 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: 08 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: P00000015657
FEI/EIN Number 59-3632257

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

Address: 1434-1 Hendricks Ave, JACKSONVILLE, FL, 32207, US
Mail Address: 1434-1 Hendricks Ave, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHURIAN EDWARD President 3982 ALHAMBRA DRIVE WEST, JACKSONVILLE, FL, 32207
ASHURIAN EDWARD Director 3982 ALHAMBRA DRIVE WEST, JACKSONVILLE, FL, 32207
Ashurian Alan Manager 1434-1 Hendricks Ave, JACKSONVILLE, FL, 32207
ASHURIAN EDWARD Agent 3982 ALHAMBRA DRIVE WEST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 1434-1 Hendricks Ave, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-01-09 1434-1 Hendricks Ave, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 ASHURIAN, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 3982 ALHAMBRA DRIVE WEST, JACKSONVILLE, FL 32207 -

Court Cases

Title Case Number Docket Date Status
Storey Mountain, LLC a/a/o First Horizon Bank, Appellant(s), v. ASHCO, Inc., PI Proprietors, LLC, Lock W. Ireland, and Florida Bank of Jacksonville, Appellee(s). 5D2024-2480 2024-09-06 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2011-CA-007065

Parties

Name Storey Mountain, LLC
Role Appellant
Status Active
Representations Paul A Humbert
Name FIRST HORIZON BANK
Role Appellant
Status Active
Representations Paul A Humbert
Name PI PROPRIETORS, LLC
Role Appellee
Status Active
Name Lock W. Ireland
Role Appellee
Status Active
Name FLORIDA BANK OF JACKSONVILLE
Role Appellee
Status Active
Representations Kimberly Held Israel
Name Hon. Waddell Arlie Wallace, III
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name ASHCO, INC.
Role Appellee
Status Active
Representations Mark Gorman Alexander, Bryan Scott Gowdy, Nicholas Patrick McNamara

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/16
On Behalf Of ASHCO, Inc.
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request & OBJECTION TO REQUEST FOR OA
On Behalf Of ASHCO, Inc.
Docket Date 2024-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; MOT EOT GRANTED; IB/APX ACKNOWLEDGED
View View File
Docket Date 2024-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Storey Mountain, LLC
Docket Date 2024-10-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Storey Mountain, LLC
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to MOTION EXTENSION OF TIME- NO OBJECTION
On Behalf Of ASHCO, Inc.
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHCO, Inc.
Docket Date 2024-10-02
Type Response
Subtype Response
Description Response to 9/25 Order and motion for extension of time to file the Initial Brief and Appendix
On Behalf Of Storey Mountain, LLC
Docket Date 2024-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix AA W/I 10 DAYS
View View File
Docket Date 2024-09-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/3/2024
On Behalf Of Storey Mountain, LLC
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHCO, Inc.
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 1/15
On Behalf Of ASHCO, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345224844 0419700 2021-03-31 1434-1 HENDRICKS AVENUE, JACKSONVILLE, FL, 32216
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2021-03-31
Emphasis L: FALL
Case Closed 2021-05-11

Related Activity

Type Complaint
Activity Nr 1750089
Safety Yes
341636850 0419700 2016-07-21 1434 HENDRICKS AVE. OLD SAN MARCO TRAIN STATION, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-07-21
Emphasis N: CTARGET, L: FALL, P: CTARGET
Case Closed 2016-07-22
310026182 0419700 2006-06-16 1356 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2006-06-19
Case Closed 2006-06-27

Related Activity

Type Referral
Activity Nr 201355971
Safety Yes
302740360 0419700 2000-11-17 13799 BEACH BLVD., JACKSONVILLE, FL, 32224
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-20
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-08-21

Related Activity

Type Complaint
Activity Nr 202685822
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-12-14
Abatement Due Date 2000-12-19
Initial Penalty 625.0
Contest Date 2001-01-03
Final Order 2001-07-02
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-12-14
Abatement Due Date 2000-12-19
Initial Penalty 625.0
Contest Date 2001-01-03
Final Order 2001-07-02
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
302740105 0419700 2000-10-23 13799 BEACH BLVD., JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-23
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-05-07

Related Activity

Type Referral
Activity Nr 201353273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-11-20
Abatement Due Date 2000-11-24
Initial Penalty 1500.0
Contest Date 2000-11-28
Final Order 2001-04-12
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2000-11-20
Abatement Due Date 2000-11-24
Initial Penalty 1500.0
Contest Date 2000-11-28
Final Order 2001-04-12
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385288504 2021-02-20 0491 PPS 1434 Hendricks Ave # 1, Jacksonville, FL, 32207-8623
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172570
Loan Approval Amount (current) 172570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-8623
Project Congressional District FL-05
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174257.88
Forgiveness Paid Date 2022-02-15
7043117201 2020-04-28 0491 PPP 1434-1 Hendricks Ave, JACKSONVILLE, FL, 32207
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121700
Loan Approval Amount (current) 121700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123223.75
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State