Search icon

ASHLEY NEIFORD, INC. - Florida Company Profile

Company Details

Entity Name: ASHLEY NEIFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLEY NEIFORD, 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: 16 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000071319
FEI/EIN Number 202833389

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

Address: 7238 HILLCREST ST, LEESBURG, FL, 34748, US
Mail Address: 7238 HILLCREST ST, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIFORD JOHN A Director 7238 HILLCREST ST, LEESBURG, FL, 34748
NEIFORD STEPHEN Director 7238 HILLCREST ST, LEESBURG, FL, 34748
ROOP JAY Director 7238 HILLCREST ST, LEESBURG, FL, 34748
NEIFORD JOHN A Agent 7238 HILLCREST ST, LEESBURG, FL, 34748
NEIFORD JOHN A President 7238 HILLCREST ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 7238 HILLCREST ST, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2007-04-25 7238 HILLCREST ST, LEESBURG, FL 34748 -
AMENDMENT 2005-06-06 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-10-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State