Search icon

ASHLEY FINANCIAL SERVICES, P.A.

Company Details

Entity Name: ASHLEY FINANCIAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: P95000050454
FEI/EIN Number 65-0593186
Address: 2710 SKIMMER POINT DR, S, GULFPORT, FL 33707-3988
Mail Address: 2710 SKIMMER POINT DR, S, GULFPORT, FL 33707-3988
Place of Formation: FLORIDA

Agent

Name Role Address
WOHL, THOMAS J Agent 425 S COMMERCE AVE, SEBRING, FL 33870

President

Name Role Address
ASHLEY, Patricia JILL President 2710 SKIMMER POINT DR, S, GULFPORT, FL 33707-3988

Vice President

Name Role Address
ASHLEY, Patricia JILL Vice President 2710 SKIMMER POINT DR, S, GULFPORT, FL 33707-3988

Treasurer

Name Role Address
ASHLEY, Patricia JILL Treasurer 2710 SKIMMER POINT DR, S, GULFPORT, FL 33707-3988

Secretary

Name Role Address
ASHLEY, Patricia JILL Secretary 2710 SKIMMER POINT DR, S, GULFPORT, FL 33707-3988

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075529 ASHLEY CAPITAL MANAGEMENT EXPIRED 2011-07-29 2016-12-31 No data 2856 CARRIE LANE, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2710 SKIMMER POINT DR, S, GULFPORT, FL 33707-3988 No data
CHANGE OF MAILING ADDRESS 2021-01-14 2710 SKIMMER POINT DR, S, GULFPORT, FL 33707-3988 No data
NAME CHANGE AMENDMENT 2017-05-23 ASHLEY FINANCIAL SERVICES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 425 S COMMERCE AVE, SEBRING, FL 33870 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 WOHL, THOMAS J No data
NAME CHANGE AMENDMENT 2003-12-12 ASHLEY FINANCIAL SERVICES, P.A., CPA No data
NAME CHANGE AMENDMENT 1999-01-04 P. JILL SACCO, CPA, P.A. No data
NAME CHANGE AMENDMENT 1998-02-24 P. JILL SACCO & ASSOCIATES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-04
Name Change 2017-05-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State