Search icon

ASHTON CLEANERS INC - Florida Company Profile

Company Details

Entity Name: ASHTON CLEANERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHTON CLEANERS 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: 12 Mar 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P09000023140
FEI/EIN Number 264447735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19132 Cool Water CT, Land o Lakes, FL, 34638, US
Mail Address: 19132 Cool Water CT, Land o Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANRIQUE CARLOS A President 19132 Cool Water CT, Land o Lakes, FL, 34638
MANRIQUE CARLOS A Agent 19132 Cool Water CT, Land o Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 19132 Cool Water CT, Unit 304, Land o Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-03-06 19132 Cool Water CT, Unit 304, Land o Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2023-03-06 MANRIQUE, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 19132 Cool Water CT, Unit 304, Land o Lakes, FL 34638 -
NAME CHANGE AMENDMENT 2020-04-21 ASHTON CLEANERS INC -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000839251 TERMINATED 1000000397682 PASCO 2012-10-16 2032-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
Name Change 2020-04-21
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State