Search icon

WK ASHLEY MANAGER CORP. - Florida Company Profile

Company Details

Entity Name: WK ASHLEY MANAGER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WK ASHLEY MANAGER CORP. 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 28 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: P06000137145
FEI/EIN Number 208636205

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

Address: 110 HILLSIDE BLVD, SUITE 10, LAKEWOOD, NJ, 08701, US
Mail Address: 110 HILLSIDE BLVD, SUITE 10, LAKEWOOD, NJ, 08701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENTHAL JULIAN Director 110 HILLSIDE BLVD, LAKEWOOD, NJ, 08701
BLUMENTHAL JULIAN President 110 HILLSIDE BLVD, LAKEWOOD, NJ, 08701
BLUMENTHAL JULIAN Secretary 110 HILLSIDE BLVD, LAKEWOOD, NJ, 08701
FRIEDMAN CHARLES S Agent 353 W. 47TH ST, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-28 - -
REINSTATEMENT 2010-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-26 353 W. 47TH ST, STE 4B, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2010-07-26 FRIEDMAN, CHARLES S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-18 110 HILLSIDE BLVD, SUITE 10, LAKEWOOD, NJ 08701 -
CHANGE OF MAILING ADDRESS 2008-11-18 110 HILLSIDE BLVD, SUITE 10, LAKEWOOD, NJ 08701 -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001034191 TERMINATED 1000000396592 LEON 2012-10-23 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-27
REINSTATEMENT 2010-10-12
Reg. Agent Change 2010-07-26
REINSTATEMENT 2008-11-18
ANNUAL REPORT 2007-08-29
Domestic Profit 2006-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State