Entity Name: | ASHLEY FURNITURE INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Sep 1992 (32 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | P40546 |
FEI/EIN Number | 39-1141201 |
Address: | ONE ASHLEY WAY, ARCADIA, WI 54612 |
Mail Address: | ONE ASHLEY WAY, ARCADIA, WI 54612 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WANEK, RONALD G. | Director | 1205 SNELL BLVD NE, SAINT PETERSBURG, FL 33704 |
WANEK, TODD R | Director | 1427 Oceanview Drive, Tierra Verde, FL 33715 |
Name | Role | Address |
---|---|---|
WANEK, RONALD G. | Chairman | 1205 SNELL BLVD NE, SAINT PETERSBURG, FL 33704 |
Name | Role | Address |
---|---|---|
WAGNER, SHARI | Secretary | ONE ASHLEY WAY, ARCADIA, WI 54612 |
Name | Role | Address |
---|---|---|
WANEK, TODD R | President | 1427 Oceanview Drive, Tierra Verde, FL 33715 |
Name | Role | Address |
---|---|---|
MULLER, TROY | Treasurer | ONE ASHLEY WAY, ARCADIA, WI 54612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-12-11 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-20 | ONE ASHLEY WAY, ARCADIA, WI 54612 | No data |
Name | Date |
---|---|
Withdrawal | 2021-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
Reg. Agent Change | 2014-12-11 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State