Entity Name: | ASHFORD CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Mar 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P28475 |
FEI/EIN Number |
160865241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HENRIETTA ROAD, SPRINGVILLE, NY, 14141 |
Mail Address: | PO BOX 189, SPRINGVILLE, NY, 14141, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KOLLER CHARLES | Director | 1325 UNION ROAD, W SENECA, NY |
SIMINSKI, BEVERLY | Secretary | HENRIETTA ROAD, SPRINGVILLE, NY |
BURTON TERRY | Director | 2959 GENESEE ST, CHEEKTOWNGA, NY |
REIFLER SCOTT P | Director | HENRIETTA RD, SPRINGVILLE, NY |
RIEFLOR-ALMAND LAUREL | Director | HENRIETT ROAD, SPRINGVILLE, NY |
CORPORATION INFORMATION SERVICES, INC. | Agent | - |
RIEFLER, GROVER H. | President | HENRIETTA ROAD, SPRINGVILLE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1994-02-22 | HENRIETTA ROAD, SPRINGVILLE, NY 14141 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-02 | CORPORATION INFORMATION SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-02 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
EVENT CONVERTED TO NOTES | 1990-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-06-11 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State