Entity Name: | ASHLEY STUCCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASHLEY STUCCO 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: | 07 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | P04000087940 |
FEI/EIN Number |
562477222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1802 Sw Lennox St., Port Saint Lucie, FL, 34953, US |
Mail Address: | 1802 Sw Lennox St., Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHLEY Darrell W | Vice President | 2772 Lucy Lane, Fort Pierce, FL, 34981 |
CARNEGIE ANDREW | Vice President | 2772 Lucy Lane, Fort Pierce, FL, 34981 |
Ashley Joel | President | 1802 Sw Lennox St., Port Saint Lucie, FL, 34953 |
CARNEGIE ANDREW | Agent | 1802 Sw Lennox St., Port Saint Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189186 | ASHLEY CONSTRUCTION | EXPIRED | 2009-12-28 | 2014-12-31 | - | 1802 SW LENNOX STREET, PORT SAINT LUCIE, FL, 34953-1301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1802 Sw Lennox St., Port Saint Lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1802 Sw Lennox St., Port Saint Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1802 Sw Lennox St., Port Saint Lucie, FL 34953 | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-10 | CARNEGIE, ANDREW | - |
AMENDMENT | 2004-10-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000727267 | TERMINATED | 1000000726103 | ST LUCIE | 2016-11-04 | 2026-11-10 | $ 408.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State