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 |
Name | Role | Address |
---|---|---|
STEINER MARK ROBERT | Agent | 801 97TH AVE N., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STEINER MARK | President | 801 97TH AVE N., NAPLES, FL |
Name | Role | Address |
---|---|---|
STEINER MARK | Secretary | 801 97TH AVE N., NAPLES, FL |
Name | Role | Address |
---|---|---|
STEINER MARK | Director | 801 97TH AVE N., NAPLES, FL |
STEINER SARA | Director | 801 97TH AVE N., NAPLES, FL |
Name | Role | Address |
---|---|---|
STEINER SARA | Vice President | 801 97TH AVE N., NAPLES, FL |
Name | Role | Address |
---|---|---|
STEINER SARA | Treasurer | 801 97TH AVE N., NAPLES, FL |
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 |
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