Entity Name: | ASHTHOM TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASHTHOM TRADING, 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: | 23 May 2001 (24 years ago) |
Document Number: | P01000053604 |
FEI/EIN Number |
651106058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2323 NW 30TH COURT, OAKLAND PARK, FL, 33311 |
Mail Address: | 2323 NW 30TH COURT, OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CALVIN | Chief Executive Officer | 2323 nw 30 court, oakland park, FL, 33311 |
THOMPSON CALVIN | Agent | 2323 nw 30 court, oaklandpark, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036563 | PARTS TO GO | ACTIVE | 2020-03-30 | 2025-12-31 | - | 2321 NW 30 CT, OAKLAND PARK, FL, 33311 |
G15000052128 | OAKLAND AUTO TREND | ACTIVE | 2015-05-28 | 2025-12-31 | - | 2323 NW 30 CT, OAKLAND PARK, FL, 33311 |
G15000042348 | CG&C AUTO ENTERPRISE | ACTIVE | 2015-04-28 | 2025-12-31 | - | 2323 NW 30TH CT, OAKLAND PARK, FL, 33311 |
G11000116289 | PARTSTOGO | EXPIRED | 2011-12-02 | 2016-12-31 | - | 2323 NW 30 CT, OAKLAND PARK, FL, 33311, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 2323 nw 30 court, oaklandpark, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 2323 NW 30TH COURT, OAKLAND PARK, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 2323 NW 30TH COURT, OAKLAND PARK, FL 33311 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000242987 | TERMINATED | 1000000212025 | BROWARD | 2011-04-15 | 2031-04-20 | $ 669.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000395609 | TERMINATED | 1000000098216 | 45777 1048 | 2008-10-29 | 2028-11-06 | $ 1,141.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000425158 | TERMINATED | 1000000098216 | 45777 1048 | 2008-10-29 | 2028-11-19 | $ 1,141.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000179290 | TERMINATED | 1000000098216 | 45777 1048 | 2008-10-29 | 2029-01-22 | $ 1,141.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000415017 | TERMINATED | 1000000098216 | 45777 1048 | 2008-10-29 | 2029-01-28 | $ 1,141.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000138454 | TERMINATED | 1000000077612 | 45286 16 | 2008-04-17 | 2028-04-23 | $ 3,266.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State