Search icon

ASHBROOK MANOR, INC.

Company Details

Entity Name: ASHBROOK MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000027026
FEI/EIN Number 650666198
Address: 801 97 AVE N., NAPLES, FL, 34108, US
Mail Address: 801 97 AVENUE N., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEINER MARK ROBERT Agent 801 97TH AVE N., NAPLES, FL, 34108

President

Name Role Address
STEINER MARK President 801 97TH AVE N., NAPLES, FL

Secretary

Name Role Address
STEINER MARK Secretary 801 97TH AVE N., NAPLES, FL

Director

Name Role Address
STEINER MARK Director 801 97TH AVE N., NAPLES, FL
STEINER SARA Director 801 97TH AVE N., NAPLES, FL

Vice President

Name Role Address
STEINER SARA Vice President 801 97TH AVE N., NAPLES, FL

Treasurer

Name Role Address
STEINER SARA Treasurer 801 97TH AVE N., NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-22 STEINER, MARK ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-14 801 97 AVE N., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1997-03-14 801 97 AVE N., NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-14 801 97TH AVE N., NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-03-14
DOCUMENTS PRIOR TO 1997 1996-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State