Entity Name: | ASHLEY'S GIFTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASHLEY'S GIFTS INC. 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: | 10 Sep 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P96000075103 |
FEI/EIN Number |
593341086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20505 US HWY 19 N, SUITE 162, CLEARWATER, FL, 33764, US |
Mail Address: | 20505 US HWY 19 N, SUITE 162, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MICHAEL E | President | 1556 PATRICIA AVE, DUNEDIN, FL, 34698 |
RODRIGUEZ MICHAEL E | Director | 1556 PATRICIA AVE, DUNEDIN, FL, 34698 |
RODRIGUEZ MICHAEL E | Agent | 20505 US HWY 19N, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-11 | 20505 US HWY 19 N, SUITE 162, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2001-04-11 | 20505 US HWY 19 N, SUITE 162, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-11 | 20505 US HWY 19N, SUITE 162, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-10 | RODRIGUEZ, MICHAEL E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000019089 | LAPSED | 01012720022 | 01981 00982 | 2001-10-05 | 2021-10-29 | $ 6,845.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-11 |
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-05-14 |
DOCUMENTS PRIOR TO 1997 | 1996-09-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State