Entity Name: | VIOLET ASH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIOLET ASH 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: | 13 Mar 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P17000023224 |
FEI/EIN Number |
82-0837132
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
PETER A. ROSE, P.L. | Agent | - |
KAROLYN FOX | Director | 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446 |
KAROLYN FOX | President | 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446 |
KAROLYN FOX | Secretary | 8550 LEWIS RIVER RD, DELRAY BEACH, FL, 33446 |
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 | - | 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 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 1877 SOUTH FEDERAL HWY, SUITE 100, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 540 NW 77 ST., BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-28 | PETER A. ROSE, P.L. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-26 | 540 NW 77 ST., BOCA RATON, FL 33487 | - |
AMENDMENT | 2017-03-29 | - | - |
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 Apr 2025
Sources: Florida Department of State