Search icon

ASHLEY CLARK & SONS DELAND ROOFING, INC.

Company Details

Entity Name: ASHLEY CLARK & SONS DELAND ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2004 (20 years ago)
Document Number: P04000001245
FEI/EIN Number 200513195
Address: 2036 OLD NEW YORK AVE, DELAND, FL, 32720
Mail Address: 2036 OLD NEW YORK AVE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK EUILL ASHLEY P Agent 2036 OLD NEW YORK AVE, DELAND, FL, 32720

President

Name Role Address
CLARK EUILL ASHLEY President 2036 OLD NEW YORK AVE, DELAND, FL, 32720

Vice President

Name Role Address
CLARK DAVID ASHLEY Vice President 2036 OLD NEW YORK AVE, DELAND, FL, 32720
CLARK JAMES ALAN Vice President 2036 OLD NEW YORK AVE, DELAND, FL, 32720

Secretary

Name Role Address
CLARK ELIZABETH S Secretary 2036 OLD NEW YORK AVE, DELAND, FL, 32720

Treasurer

Name Role Address
CLARK ELIZABETH S Treasurer 2036 OLD NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-30 CLARK, EUILL ASHLEY PRES No data
REINSTATEMENT 2004-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000012459 TERMINATED 2008-12008-CODL VOLUSIA COUNTY COURT 2009-01-14 2014-01-15 $1938.31 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, ORMOND BEACH, FL

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State