Search icon

M. ASHLEY ENTERPRISES, INC.

Company Details

Entity Name: M. ASHLEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2002 (23 years ago)
Date of dissolution: 15 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: P02000067302
FEI/EIN Number 421541329
Address: 1008 Woodview way, Bradenton, FL, 34212, US
Mail Address: 1008 Woodview Way, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ASHLEY MICHAEL Agent 1008 Woodview way, Bradenton, FL, 34212

President

Name Role Address
ASHLEY MICHAEL L President 1008 WOODVIEW WAY, BRADENTON, FL, 34212

Director

Name Role Address
ASHLEY MICHAEL L Director 1008 WOODVIEW WAY, BRADENTON, FL, 34212
ASHLEY LISA E Director 1008 WOODVIEW WAY, BRADENTON, FL, 34212

Secretary

Name Role Address
ASHLEY LISA E Secretary 1008 WOODVIEW WAY, BRADENTON, FL, 34212

Treasurer

Name Role Address
ASHLEY LISA E Treasurer 1008 WOODVIEW WAY, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 1008 Woodview way, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2013-04-18 1008 Woodview way, Bradenton, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 1008 Woodview way, Bradenton, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2003-01-16 ASHLEY, MICHAEL No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State