Search icon

ASHBY PROPERTY MANAGEMENT AND REPAIR, INC.

Company Details

Entity Name: ASHBY PROPERTY MANAGEMENT AND REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2000 (24 years ago)
Document Number: P00000092181
FEI/EIN Number 651043165
Address: 2699 stirling rd, ft lauderdale, FL, 33312, US
Mail Address: 2699 Stirling Rd, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORTLER HARRIS Agent 2699 Stirling Rd, Ft. Lauderdale, FL, 33312

President

Name Role Address
GORTLER HARRIS President 2699 Stirling Rd, Ft. Lauderdale, FL, 33312

Vice President

Name Role Address
GORTLER HARRIS Vice President 2699 Stirling Rd, Ft. Lauderdale, FL, 33312
Gortler Lisa BVP Vice President 2699 Stirling Rd, Ft. Lauderdale, FL, 33312

Secretary

Name Role Address
GORTLER HARRIS Secretary 2699 Stirling Rd, Ft. Lauderdale, FL, 33312

Treasurer

Name Role Address
GORTLER HARRIS Treasurer 2699 Stirling Rd, Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 2699 stirling rd, c-101, ft lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2013-01-03 2699 stirling rd, c-101, ft lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 2699 Stirling Rd, C-101, Ft. Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2004-01-08 GORTLER, HARRIS No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State