Search icon

ASHE DOMINION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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