Search icon

ASHDENO ENTERPRISES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASHDENO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2009 (16 years ago)
Document Number: P09000092627
FEI/EIN Number 352373201
Address: 318 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 318 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUELLETTE DEAN President 3932 CRESCENT CREEK PL, COCONUT CREEK, FL, 33073
OUELLETTE DEAN Director 3932 CRESCENT CREEK PL, COCONUT CREEK, FL, 33073
Ouellette Ashley Vice President 3932 CRESCENT CREEK PL, COCONUT CREEK, FL, 33073
OUELLETTE DEAN Agent 3932 CRESCENT CREEK PL, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130737 ASHDENO BUILDERS ACTIVE 2022-10-19 2027-12-31 - 318 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
G22000130740 ASHDENO CONSTRUCTION ACTIVE 2022-10-19 2027-12-31 - 318 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 318 S POWERLINE ROAD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-08-13 318 S POWERLINE ROAD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-11-08 OUELLETTE, DEAN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 3932 CRESCENT CREEK PL, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-08
ANNUAL REPORT 2017-03-03

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114322.00
Total Face Value Of Loan:
114322.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$114,322
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,801.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,318
Jobs Reported:
120
Initial Approval Amount:
$125,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,823.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,950
Utilities: $250
Rent: $2,600
Healthcare: $6200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State