Search icon

ASHFORD GLOBAL IT INC.

Company Details

Entity Name: ASHFORD GLOBAL IT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000077041
FEI/EIN Number 300591197
Address: 1631 Rock Springs Road Suite 236, Apopka, FL, 32712, US
Mail Address: 2778 GRASSMOOR LOOP, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
FRANCUM JONATHAN P Vice President 2778 GRASSMOOR LOOP, APOPKA, FL, 32712

Treasurer

Name Role Address
FRANCUM JONATHAN P Treasurer 2778 GRASSMOOR LOOP, APOPKA, FL, 32712

Director

Name Role Address
FRANCUM JONATHAN P Director 2778 GRASSMOOR LOOP, APOPKA, FL, 32712
PRUSINOWSKI ANGEL Director 2778 GRASSMOOR LOOP, APOPKA, FL, 32712

President

Name Role Address
PRUSINOWSKI ANGEL President 2778 GRASSMOOR LOOP, APOPKA, FL, 32712

Secretary

Name Role Address
PRUSINOWSKI ANGEL Secretary 2778 GRASSMOOR LOOP, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005068 ASHFORD GLOBAL EXPIRED 2015-01-14 2020-12-31 No data 2778 GRASSMOOR LOOP, APOPKA, FL, 32712
G15000005077 ASHFORD GLOBAL TRAINING EXPIRED 2015-01-14 2020-12-31 No data 2778 GRASSMOOR LOOP, APOPKA, FL, 32712
G15000005080 ASHFORD GLOBAL CONSULTING EXPIRED 2015-01-14 2020-12-31 No data 2778 GRASSMOOR LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1631 Rock Springs Road Suite 236, Apopka, FL 32712 No data
AMENDMENT 2010-02-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226052 TERMINATED 1000000738730 ORANGE 2017-03-30 2027-04-20 $ 1,337.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-03-08
Amendment 2010-02-26
ANNUAL REPORT 2009-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State