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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
FRANCUM JONATHAN P | Vice President | 2778 GRASSMOOR LOOP, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
FRANCUM JONATHAN P | Treasurer | 2778 GRASSMOOR LOOP, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
FRANCUM JONATHAN P | Director | 2778 GRASSMOOR LOOP, APOPKA, FL, 32712 |
PRUSINOWSKI ANGEL | Director | 2778 GRASSMOOR LOOP, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
PRUSINOWSKI ANGEL | President | 2778 GRASSMOOR LOOP, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
PRUSINOWSKI ANGEL | Secretary | 2778 GRASSMOOR LOOP, APOPKA, FL, 32712 |
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 |
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 |
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 |
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