Search icon

ASHARROD CORP.

Company Details

Entity Name: ASHARROD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2005 (20 years ago)
Date of dissolution: 12 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2024 (5 months ago)
Document Number: P05000073990
FEI/EIN Number 251917738
Address: 901ne Town Ter, Jensen Beach, FL, 34957, US
Mail Address: PO Box 961, Jensen Beach, FL, 34958, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS RODNEY Agent 901 ne Town Ter, Jensen Beach, FL, 34957

President

Name Role Address
WEISS RODNEY President 901ne Town Ter, Jensen Beach, FL, 34957

Vice President

Name Role Address
WEISS RODNEY Vice President 901ne Town Ter, Jensen Beach, FL, 34957

Secretary

Name Role Address
WEISS RODNEY Secretary 901ne Town Ter, Jensen Beach, FL, 34957

Treasurer

Name Role Address
WEISS RODNEY Treasurer 901ne Town Ter, Jensen Beach, FL, 34957

Director

Name Role Address
WEISS RODNEY Director 901 ne Town Ter, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058214 ASHARROD CORP ACTIVE 2011-06-12 2026-12-31 No data 901 NE TOWN TER, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 901ne Town Ter, Jensen Beach, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 901 ne Town Ter, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2023-01-27 901ne Town Ter, Jensen Beach, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2010-12-05 WEISS, RODNEY No data
REINSTATEMENT 2010-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State