Search icon

ASHLEY STUCCO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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