Entity Name: | ASHE DOMINION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASHE DOMINION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 20 Jan 2012 (13 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 20 Jan 2012 (13 years ago) |
Document Number: | P03000026198 |
FEI/EIN Number |
270060012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10921 S.W. 40TH STREET, MIAMI, FL, 33165, US |
Mail Address: | 10921 S.W. 40TH STREET, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATA ISAIAS | President | 5634 SE 102 AVE, MIAMI, FL, 33765 |
FERNANDEZ NELSON | President | 10040 SW 41 ST, MIAMI, FL, 33165 |
VAZQUEZ HECTOR | Agent | 900 W 49 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-07-01 | 10921 S.W. 40TH STREET, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-01 | 10921 S.W. 40TH STREET, MIAMI, FL 33165 | - |
VOL DISSOLUTION OF INACTIVE CORP | 2012-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2011-07-29 | - | - |
AMENDMENT | 2011-01-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-05 | 900 W 49 ST, 505, HIALEAH, FL 33012 | - |
AMENDMENT | 2004-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000139686 | TERMINATED | 1000000252583 | DADE | 2012-02-22 | 2032-03-01 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2012-01-20 |
Amendment | 2011-07-29 |
Amendment | 2011-01-24 |
ANNUAL REPORT | 2010-02-17 |
REINSTATEMENT | 2009-10-21 |
ANNUAL REPORT | 2008-02-09 |
ANNUAL REPORT | 2007-04-07 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-07-05 |
Amendment | 2004-10-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State