Search icon

ASHBAUGH DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ASHBAUGH DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHBAUGH DESIGN, 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000001134
FEI/EIN Number 271734157

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

Address: 4737 N Ocean Dr, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4737 N Ocean Dr, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHBAUGH TODD W Director 4737 N Ocean Dr, FORT LAUDERDALE, FL, 33308
ASHBAUGH TODD W Agent 1201 SE 2nd CT, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1201 SE 2nd CT, Apt 105, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 4737 N Ocean Dr, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-03-23 4737 N Ocean Dr, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2011-10-12 - -
REGISTERED AGENT NAME CHANGED 2011-10-12 ASHBAUGH, TODD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State