Search icon

VIOLET ASH INC.

Company Details

Entity Name: VIOLET ASH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000023224
FEI/EIN Number 82-0837132
Address: 540 NW 77 ST., BOCA RATON, FL, 33487, US
Mail Address: 540 NW 77 ST., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PETER A. ROSE, P.L. Agent

Director

Name Role Address
KAROLYN FOX Director 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446

President

Name Role Address
KAROLYN FOX President 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
KAROLYN FOX Secretary 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
KAROLYN FOX Treasurer 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039515 MILITARY HIPPIE EXPIRED 2017-04-12 2022-12-31 No data 10026 SPANISH ISLES BLVD., UNIT 20-22, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 1877 SOUTH FEDERAL HWY, SUITE 100, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-04-03 540 NW 77 ST., BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2017-12-28 PETER A. ROSE, P.L. No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-26 540 NW 77 ST., BOCA RATON, FL 33487 No data
AMENDMENT 2017-03-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000012231 ACTIVE 1000000870780 PALM BEACH 2020-12-23 2041-01-13 $ 18,362.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-03
Reg. Agent Change 2017-12-28
Off/Dir Resignation 2017-12-28
Amendment 2017-03-29
Domestic Profit 2017-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State