Search icon

ASHBURTON DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ASHBURTON DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHBURTON DEVELOPMENT CORPORATION 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: 28 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000048218
FEI/EIN Number 650548437

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1456 PERIWINKLE WAY, 294, SANIBEL, FL, 33957, US
Mail Address: 1456 PERIWINKLE WAY, 294, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLINN COLIN S President 1456 PERIWINKLE WAY, SANIBEL, FL, 33957
FLINN COLIN S Agent 1456 PERIWINKLE WAY, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-31 1456 PERIWINKLE WAY, 294, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-31 1456 PERIWINKLE WAY, 294, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2007-05-31 1456 PERIWINKLE WAY, 294, SANIBEL, FL 33957 -
REINSTATEMENT 1998-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1996-01-17 ASHBURTON DEVELOPMENT CORPORATION -
REGISTERED AGENT NAME CHANGED 1995-07-19 FLINN, COLIN S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016805 LAPSED 01-5013-CA 20TH JUD CIR CRT COLLIER CO FL 2004-06-24 2009-07-12 $1780.12 MICHAEL ARTHUR STEVENS AND JOHN EDWARD TRIBE, 321 CHANCERY CIRCLE, NAPLES, FL 34110
J04900015924 LAPSED 01-5013-CA 20TH JUD CIR CRT COLLIER CO FL 2004-05-17 2009-06-25 $85000.00 MICHAEL ARTHUR STEVENS AND JOHN EDWARD TRIBE, 321 CHANCERY CIRCLE, NAPLES, FL 34110

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2010-09-08
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State