Search icon

ASHLAR ENTERPRISES, INC.

Company Details

Entity Name: ASHLAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2010 (14 years ago)
Document Number: P07000015629
FEI/EIN Number 208413309
Address: 2828 Windemere Court, Middleburg, FL, 32068, US
Mail Address: 2828 Windemere Ct, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Hudson William MII Agent 2828 Windemere Court, Middleburg, FL, 32068

President

Name Role Address
HUDSON W. MARK I President 2828 Windemere Ct., MIDDLEBURG, FL, 32068

Secretary

Name Role Address
HUDSON DONNA J Secretary 2828 Windemere Court, MIDDLEBURG, FL, 32068

Treasurer

Name Role Address
Burris Ashley A Treasurer 2828 Windemere Ct, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 Hudson, William M, II No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2828 Windemere Court, Middleburg, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2828 Windemere Court, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2013-04-30 2828 Windemere Court, Middleburg, FL 32068 No data
AMENDMENT AND NAME CHANGE 2010-10-19 ASHLAR ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000780398 TERMINATED 1000000397117 CLAY 2012-10-15 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000773690 TERMINATED 1000000386291 CLAY 2012-10-11 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State