Search icon

THE ASHLEY ROBIN CORP.

Company Details

Entity Name: THE ASHLEY ROBIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000057303
FEI/EIN Number 651015766
Address: 11401 PINES BOULEVARD, STE 604, PEMBROKE PINES, FL, 33026
Mail Address: 11401 PINES BOULEVARD, STE 604, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRANATO ROBIN Agent 11401 PINES BLVD, PEMBROKE PINES, FL, 33026

President

Name Role Address
GRANATO ROBIN C President 11401 PINES BLVD STE 604, PEMBROKE PINES, FL, 33026

Secretary

Name Role Address
GRANATO ROBIN C Secretary 11401 PINES BLVD STE 604, PEMBROKE PINES, FL, 33026

Treasurer

Name Role Address
GRANATO ROBIN C Treasurer 11401 PINES BLVD STE 604, PEMBROKE PINES, FL, 33026

Director

Name Role Address
GRANATO ROBIN C Director 11401 PINES BLVD STE 604, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 11401 PINES BOULEVARD, STE 604, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2001-08-16 11401 PINES BOULEVARD, STE 604, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2001-08-16 GRANATO, ROBIN No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-16 11401 PINES BLVD, STE 604, PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000050445 LAPSED 02 21027 14 CIR CRT 17TH JUD CIR BROWARD C 2003-01-23 2008-02-03 $19,620.76 PEMBROKE LAKES MALL LTD, 110 NORTH WACKER, CHICAGO IL 60606

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-08-16
Domestic Profit 2000-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State