Search icon

THE ASH GROUP, INC.

Company Details

Entity Name: THE ASH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000031334
FEI/EIN Number 59-3179134
Address: 5802 Benjamin Center Drive, SUITE 101, TAMPA, FL 33634
Mail Address: 5802 Benjamin Center Drive, SUITE 101, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ASH GROUP EMPLOYEES' 401K PLAN 2016 593179134 2017-01-29 THE ASH GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 8132908899
Plan sponsor’s address 5802 BENJAMIN CENTER DR, STE 101, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2017-01-29
Name of individual signing JANICE SANDS ASH
Valid signature Filed with authorized/valid electronic signature
THE ASH GROUP EMPLOYEES' 401K PLAN 2015 593179134 2016-10-13 THE ASH GROUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 8132908899
Plan sponsor’s address 5802 BENJAMIN CENTER DR, STE 101, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JANICE SANDS ASH
Valid signature Filed with authorized/valid electronic signature
THE ASH GROUP EMPLOYEES' 401K PLAN 2014 593179134 2015-06-29 THE ASH GROUP, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 8132908899
Plan sponsor’s address 5802 BENJAMIN CENTER DR, STE 101, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing JANICE SANDS ASH
Valid signature Filed with authorized/valid electronic signature
THE ASH GROUP EMPLOYEES' 401K PLAN 2013 593179134 2014-07-16 THE ASH GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 8132908899
Plan sponsor’s address 4902 EISENHOWER BLVD., SUITE 380, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 593179134
Plan administrator’s name THE ASH GROUP, INC.
Plan administrator’s address 4902 EISENHOWER BLVD., SUITE 380, TAMPA, FL, 33634
Administrator’s telephone number 8132908899

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing JANICE SANDS ASH
Valid signature Filed with authorized/valid electronic signature
THE ASH GROUP EMPLOYEES' 401K PLAN 2012 593179134 2013-10-14 THE ASH GROUP, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 8132908899
Plan sponsor’s address 4902 EISENHOWER BLVD., SUITE 380, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 593179134
Plan administrator’s name THE ASH GROUP, INC.
Plan administrator’s address 4902 EISENHOWER BLVD., SUITE 380, TAMPA, FL, 33634
Administrator’s telephone number 8132908899

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JANICE SANDS ASH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ASH, JANICE S Agent 1362 46TH AVENUE NE, ST PETERSBURG, FL 33703

President

Name Role Address
ASH, JANICE S President 1362 46TH AVENUE NE, ST PETERSBURG, FL 33703

Treasurer

Name Role Address
ASH, JANICE S Treasurer 1362 46TH AVENUE NE, ST PETERSBURG, FL 33703

Secretary

Name Role Address
ASH, JANICE S Secretary 1362 46TH AVENUE NE, ST PETERSBURG, FL 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104106 ASH ENGINEERING, INC. EXPIRED 2011-10-24 2016-12-31 No data 4902 EISENHOWER BLVD., SUITE 380, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-01-15 5802 Benjamin Center Drive, SUITE 101, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 5802 Benjamin Center Drive, SUITE 101, TAMPA, FL 33634 No data
AMENDMENT AND NAME CHANGE 2011-09-26 THE ASH GROUP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 1362 46TH AVENUE NE, ST PETERSBURG, FL 33703 No data
AMENDMENT 1999-12-16 No data No data
NAME CHANGE AMENDMENT 1997-03-17 ASH ENGINEERING, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2012-01-16
Amendment and Name Change 2011-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State