Search icon

ASHMAT SERVICES INCORPORATED

Company Details

Entity Name: ASHMAT SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2003 (22 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P03000083457
FEI/EIN Number 260068268
Address: 1957 SE Interlachen Dr., Port Saint Lucie, FL, 34952, US
Mail Address: 1957 SE Interlachen Dr., Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER PAULINE B Agent 1957 SE Interlachen Dr., Port Saint Lucie, FL, 34952

President

Name Role Address
PALMER PAULINE B President 1957 SE Interlachen Dr., Port Saint Lucie, FL, 34952

Vice President

Name Role Address
PALMER DONALD O Vice President 1957 SE Interlachen Dr., Port Saint Lucie, FL, 34952

Secretary

Name Role Address
PALMER DONALD O Secretary 1957 SE Interlachen Dr., Port Saint Lucie, FL, 34952

Treasurer

Name Role Address
BURTON LINTON P Treasurer 5370 KING ARTHUR AVE, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075180 ASHMAT NURSES REGISTRY EXPIRED 2010-08-16 2015-12-31 No data 9050 PINES BLVD, SUITE 366, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1957 SE Interlachen Dr., Port Saint Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2019-03-26 1957 SE Interlachen Dr., Port Saint Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1957 SE Interlachen Dr., Port Saint Lucie, FL 34952 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State