Search icon

WAYNE ASHTON MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE ASHTON MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE ASHTON MAINTENANCE, 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: 02 Jul 2003 (22 years ago)
Date of dissolution: 12 May 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: P03000073656
FEI/EIN Number 364544809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 364 CYCLONE DRIVE, FORT PIERCE, FL, 34945
Mail Address: 364 CYCLONE DRIVE, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHTON CARL W President 364 CYCLONE DRIVE, FORT PIERCE, FL, 34945
ASHTON CARL W Director 364 CYCLONE DRIVE, FORT PIERCE, FL, 34945
ASHTON ROBINSON LISA Secretary 364 CYCLONE DRIVE, FORT PIERCE, FL, 34945
MOSS CARLA W Treasurer 364 CYCLONE DRIVE, FORT PIERCE, FL, 34945
MOSS Carla W Agent 364 CYCLONE DRIVE, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
CONVERSION 2017-05-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000104924. CONVERSION NUMBER 500000171335
REGISTERED AGENT NAME CHANGED 2017-04-12 MOSS, Carla Wendy -
REINSTATEMENT 2016-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-06-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-11-09
ANNUAL REPORT 2009-10-16
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-07-27
ANNUAL REPORT 2007-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State