Search icon

ASH TISDELLE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: ASH TISDELLE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASH TISDELLE MOTORS, 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 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000144745
FEI/EIN Number 205937789

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

Address: 1481 WELLS RD., ORANGE PARK, FL, 32073
Mail Address: 1481 WELLS RD., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISDELLE A.C. President 1485 WELLS RD., ORANGE PARK, FL, 32073
NICHOLS GROUP PA Agent 1635 EAGLE HARBOR PKWY, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000116717 ASH TISDELLE CLASSIC CAR CENTER EXPIRED 2009-06-10 2014-12-31 - 1481 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-03-10 NICHOLS GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2012-03-10 1635 EAGLE HARBOR PKWY, 4, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1481 WELLS RD., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2010-01-08 1481 WELLS RD., ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178292 TERMINATED 1000000578887 CLAY 2014-01-29 2034-02-07 $ 539.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State