Search icon

ASHLEY PIRTLE INC

Company Details

Entity Name: ASHLEY PIRTLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: P13000084657
FEI/EIN Number 46-3882554
Mail Address: 124 N. Nova Rd, ORMOND BEACH, FL, 32174, US
Address: 126 Knollwood Circle, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Pirtle Ashley E Agent 124 N. Nova Rd, ORMOND BEACH, FL, 32174

President

Name Role Address
Pirtle ASHLEY E President 124 N. Nova Rd, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117915 ATLANTIC APPRAISAL & CONSULTING SERVICES ACTIVE 2021-09-14 2026-12-31 No data 126 KNOLLWOOD CIRCLE, ORMOND BEACH, FL, 32174
G21000056751 ATLANTIC APPRAISAL & CONSULTING SERVICES ACTIVE 2021-04-26 2026-12-31 No data 126 KNOLLWOOD CIR, ORMOND BEACH, FL, 32174
G17000033284 ATLANTIC APPRAISAL & CONSULTING SERVICES EXPIRED 2017-03-29 2022-12-31 No data 126 KNOLLWOOD CIR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 126 Knollwood Circle, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2022-01-31 126 Knollwood Circle, Ormond Beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 124 N. Nova Rd, #205, ORMOND BEACH, FL 32174 No data
NAME CHANGE AMENDMENT 2017-05-15 ASHLEY PIRTLE INC No data
REGISTERED AGENT NAME CHANGED 2016-07-20 Pirtle, Ashley E No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-24
Name Change 2017-05-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State