Search icon

ASHLEY THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: ASHLEY THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLEY THOMAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000043885
FEI/EIN Number 270210581

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

Address: 808 SE PARKWAY DRIVE, STUART, FL, 34996, US
Mail Address: 808 SE PARKWAY DRIVE, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ASHLEY B MPT 808 SE PARKWAY DRIVE, STUART, FL, 34996
THOMAS ASHLEY B Agent 808 SE PARKWAY DR, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-03-22 THOMAS, ASHLEY BMPT -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 808 SE PARKWAY DR, STUART, FL 34996 -

Court Cases

Title Case Number Docket Date Status
ASHLEY THOMAS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0946 2024-04-22 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CF-008864-C

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name ASHLEY THOMAS, INC.
Role Appellant
Status Active
Representations 13th Circuit Public Defender, 10th Circuit Public Defender, Pamela Helene Izakowitz

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Exhibits
Description Exhibits4 DVD'S ***LOCATED IN VAULT***
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-06
Type Record
Subtype Transcript Redacted
Description Transcript Redacted
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-05
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-11-04
Type Order
Subtype Order to File Status Report
Description The lower tribunal clerk has reported that the October 18, 2023, and November 27, 2023, transcripts are outstanding. Court Reporter AOC 13th Judicial Circuit Reporters' status report does not address these transcripts. Within ten days of the date of this order Court Reporter AOC 13th Judicial Circuit Reporters shall filed an amended status report as to the October 18, 2023, and November 27, 2023, transcripts.
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 01/03/2025
On Behalf Of ASHLEY THOMAS
Docket Date 2024-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-10-29
Type Order
Subtype Order to File Status Report
Description Court Reporter AOC 13th Judicial Circuit Reporters shall file a status report on transcription within 10 days. The court reporter shall certify service of the status report on all parties receiving this order.
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2024-10-21
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of ASHLEY THOMAS
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by October 1, 2024.
View View File
Docket Date 2024-09-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHLEY THOMAS
Docket Date 2024-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ASHLEY THOMAS
Docket Date 2024-08-13
Type Order
Subtype Order to File Status Report
Description On August 5, 2024, this court granted the court reporter an extension of time. However, the record has already been transmitted. Within ten days of the date of this order, Appellant shall file either (1) a motion to supplement the record or (2) a status report stating that the transcripts described in the court reporter's motion will not be made a part of the record in this appeal.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by September 16, 2024.
View View File
Docket Date 2024-08-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-07-26
Type Order
Subtype In Lieu of Designation
Description The lower tribunal has appointed the local Public Defender to represent Appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent Appellant in this appeal.In Lieu of Designation
View View File
Docket Date 2024-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description AMENDED STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of ASHLEY THOMAS
Docket Date 2024-07-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORDER GRANTING COUNSEL'S MOTION TO ADJUDICATE THE DEFENDANT INDIGENT, WITHDRAW AS ATTORNEY AND APPOINT THE OFFICE OF THE PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of ASHLEY THOMAS
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's motion for extension of time to comply with the court's June 5, 2024, order to forward the filing fee or a certificate of indigency from the trial court is granted. Petitioner shall comply with the order within ten days of the date of this order. Further extensions of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time - TO COMPLY WITH THE COURT'S JUNE 5, 2024 ORDER
On Behalf Of ASHLEY THOMAS
Docket Date 2024-06-13
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description TWINE THOMAS - 160 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Attorney Michelle Dawn Lambo shall respond to this court's Order on Filing Fee within seven days or sanctions may be imposed.
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ASHLEY THOMAS
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 02/03/25
On Behalf Of ASHLEY THOMAS
Docket Date 2024-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for Appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding Appellant insolvent within twenty days from the date of this order. If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and Appellant's counsel may risk sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-22
Domestic Profit 2009-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9087668809 2021-04-23 0455 PPP 4316 W Green St, Tampa, FL, 33607-4104
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-4104
Project Congressional District FL-14
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9839278705 2021-04-09 0455 PPP 6727 S Lois Ave, Tampa, FL, 33616-1600
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17435
Loan Approval Amount (current) 17435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33616-1600
Project Congressional District FL-14
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17526.05
Forgiveness Paid Date 2021-10-15
1573328800 2021-04-10 0491 PPP 1904 Clemson Rd, Jacksonville, FL, 32217-2309
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20462
Loan Approval Amount (current) 20462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-2309
Project Congressional District FL-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5364849006 2021-05-22 0491 PPS 1904 Clemson Rd, Jacksonville, FL, 32217-2309
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20462
Loan Approval Amount (current) 20462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-2309
Project Congressional District FL-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State