ASH-ANN HOMES, INC. - Florida Company Profile

Entity Name: | ASH-ANN HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASH-ANN HOMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | P08000010562 |
FEI/EIN Number |
261848332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 39th Ave NE, NAPLES, FL, 34120, US |
Mail Address: | 311 39th Ave NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ARIEL | Director | 311 39th Ave NE, NAPLES, FL, 34120 |
GONZALEZ ARIEL | President | 311 39th Ave NE, NAPLES, FL, 34120 |
GONZALEZ ARIEL | Treasurer | 311 39th Ave NE, NAPLES, FL, 34120 |
GONZALEZ ARIEL | Secretary | 311 39th Ave NE, NAPLES, FL, 34120 |
Gonzalez Ariel | Agent | 311 39th Ave NE, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000074278 | ICONIC CONSTRUCTION | EXPIRED | 2019-07-08 | 2024-12-31 | - | 311 39TH AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-13 | Gonzalez, Ariel | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-23 | 311 39th Ave NE, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2015-06-23 | 311 39th Ave NE, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-23 | 311 39th Ave NE, NAPLES, FL 34120 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000066090 | LAPSED | 13-159-D7 | LEON | 2019-01-22 | 2024-01-29 | $540.85 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J17000636524 | TERMINATED | 16-CC-2074 | TWENTIETY COUNTY - LEE | 2017-11-20 | 2022-11-20 | $8,913.45 | DRAKE READY MIX, INC., 15460 ALICO ROAD, FORT MYERS, FL 33913 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FILEMON CENDEJAS VS RITA ROAR, ET AL | 2D2016-1570 | 2016-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FILEMON CENDEJAS |
Role | Appellant |
Status | Active |
Representations | JEFFREY C. QUINN, ESQ., JASON K. CASTRO, ESQ. |
Name | YANCEY MAYORDELEON |
Role | Appellee |
Status | Active |
Name | ESTATE OF ROBERT WILEY |
Role | Appellee |
Status | Active |
Name | ASH-ANN HOMES, INC. |
Role | Appellee |
Status | Active |
Name | Rita Roar |
Role | Appellee |
Status | Active |
Representations | LISSETTE GONZALEZ, ESQ., LOUIS S. ERICKSON, ESQ., DANIEL J. KLEIN, ESQ., Hugo A. Rodriguez, Esq., RONALD L. KAMMER, ESQ., KATHRYN L. ENDER, ESQ., ALEXANDER BILLIAS, ESQ., Nickolas C. Berry, Esq. |
Name | K.C. TILES & MARBLE, INC. |
Role | Appellee |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-11-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-10-28 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2016-06-30 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OFCERTIORARI |
On Behalf Of | FILEMON CENDEJAS |
Docket Date | 2016-06-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | FILEMON CENDEJAS |
Docket Date | 2016-06-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Rita Roar |
Docket Date | 2016-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2016-06-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENT, K.C. TILES & MARBLE, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Rita Roar |
Docket Date | 2016-05-13 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2016-05-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONER' S APPENDIX |
On Behalf Of | FILEMON CENDEJAS |
Docket Date | 2016-05-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPELLANT'S/PETITIONER'S PETITION FOR WRIT OF CERTIORARI INITIAL BRIEF |
On Behalf Of | FILEMON CENDEJAS |
Docket Date | 2016-05-02 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time is granted. The petitioner shall serve the petition for writ of certiorari and appendices by May 6, 2016. |
Docket Date | 2016-04-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT / PETITIONER(S) MOTION FOR EXTENSION OF TIME TO FILE PETITION WITH APPENDICES |
On Behalf Of | FILEMON CENDEJAS |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Rita Roar |
Docket Date | 2016-04-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2016-04-14 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | cert conversion from appeal |
Docket Date | 2016-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-04-06 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | COLLIER CLERK |
Docket Date | 2016-04-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | FILEMON CENDEJAS |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-14 |
AMENDED ANNUAL REPORT | 2018-10-08 |
ANNUAL REPORT | 2018-01-10 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State