Search icon

ASHTIN, INC.

Company Details

Entity Name: ASHTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2003 (22 years ago)
Document Number: P03000016440
FEI/EIN Number 753100804
Address: 3341 SE 3rd AVENUE, OCALA, FL, 34471, US
Mail Address: 3341 SE 3rd AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
VADNEY TERESA M Agent 3341 SE 3rd AVENUE, OCALA, FL, 34471

President

Name Role Address
VADNEY TERESA M President 3341 SE 3rd AVENUE, OCALA, FL, 34471

Vice President

Name Role Address
VADNEY TERESA M Vice President 3341 SE 3rd AVENUE, OCALA, FL, 34471

Treasurer

Name Role Address
VADNEY TERESA M Treasurer 3341 SE 3rd AVENUE, OCALA, FL, 34471

Secretary

Name Role Address
VADNEY TERESA M Secretary 3341 SE 3rd AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045093 TIN CUP CATERING ACTIVE 2022-04-09 2027-12-31 No data 3341 SE 3RD AVENUE, OCALA, FL, 34471
G18000097607 TIN CUP CATERING EXPIRED 2018-09-01 2023-12-31 No data 3341 SE 3RD AVENUE, OCALA, FL, 34471
G12000078116 TIN CUP CATERING EXPIRED 2012-08-07 2017-12-31 No data 1552 SE FORT KING STREET, OCALA, FL, 34471
G10000093720 THE MAGNOLIA ROOM EXPIRED 2010-10-12 2015-12-31 No data 212 S MAGNOLIA AVE, OCALA, FL, 34471
G10000019726 TIN CUP CULINARY CREATIONS / AT YOUR SERVICE EXPIRED 2010-03-02 2015-12-31 No data 11 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3341 SE 3rd AVENUE, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2014-04-30 3341 SE 3rd AVENUE, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3341 SE 3rd AVENUE, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2004-02-23 VADNEY, TERESA M No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017727210 2020-04-27 0491 PPP 3341 SE 3RD AVE, OCALA, FL, 34471-0430
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0430
Project Congressional District FL-03
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10483.78
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State