Search icon

ASH-ANN HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
FILEMON CENDEJAS VS RITA ROAR, ET AL 2D2016-1570 2016-04-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-1538

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344197702 0420600 2019-07-30 2660 ISLAND VIEW LANE, MATLACHA, FL, 33993
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-07-30
Emphasis L: FALL
Case Closed 2019-12-20

Related Activity

Type Referral
Activity Nr 1478683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260960 C01 III
Issuance Date 2019-11-20
Abatement Due Date 2019-12-17
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-12-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.960(c)(1)(iii): The employer did not ensure that employees would not approach or take any conductive object closer to exposed energized parts than the employer's established minimum approach distance, unless the measures outlined in 1926.960(c)(1)(iii)(A) - (C) were met: A) At 2660 Island View Lane in Matlacha, an employee using a 32 foot aluminum ladder made contact with a 14.6kVA overhead powerline during the installation of rain gutters, on or about 07/16/19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A01
Issuance Date 2019-11-20
Abatement Due Date 2019-12-17
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-12-18
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a)(1): The employer did not provide a training program for each employee using ladders as necessary, enabling each employee to recognize hazards related to ladders and the procedures to be followed to minimize these hazards. A) At 2660 Island View Lane in Matlacha, an employee who was using a 32 foot aluminum ladder and made contact with an energized overhead powerline during the installation of rain gutters had not received training on how to avoid electrical hazards and to look for overhead power lines before handling a ladder, on or about 07/16/19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016797206 2020-04-27 0455 PPP 311 39th Ave NE, NAPLES, FL, 34120-3347
Loan Status Date 2022-02-05
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98790
Loan Approval Amount (current) 98790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-3347
Project Congressional District FL-26
Number of Employees 56
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66879.79
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State