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 |
Name | Role |
---|---|
PETER A. ROSE, P.L. | Agent |
Name | Role | Address |
---|---|---|
KAROLYN FOX | Director | 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
KAROLYN FOX | President | 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
KAROLYN FOX | Secretary | 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
KAROLYN FOX | Treasurer | 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446 |
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 |
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 |
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 |
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