Search icon

ASHLYND OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: ASHLYND OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLYND OF TAMPA, 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: 17 Oct 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000086213
FEI/EIN Number 593403586

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

Address: 1430 E. 7TH AVE, TAMPA, FL, 33605
Mail Address: 1430 E. 7TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH TIMOTHY K President 9320 SHENANDOAH RN, WESLEY CHAPEL, FL, 33544
BOOTH TIMOTHY K Secretary 9320 SHENANDOAH RN, WESLEY CHAPEL, FL, 33544
BOOTH TIMOTHY K Treasurer 9320 SHENANDOAH RN, WESLEY CHAPEL, FL, 33544
BOOTH ASHLEY Vice President 9320 SHENANDOAH RN, WESLEY CHAPEL, FL, 33544
BOOTH TIMOTHY K Agent 9320 SHENANDOAH RN, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 1430 E. 7TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-23 9320 SHENANDOAH RN, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2007-05-23 1430 E. 7TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2007-05-23 BOOTH, TIMOTHY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000804327 LAPSED 1000000369409 LEON 2014-02-27 2024-08-01 $ 2,305.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001282764 TERMINATED 1000000520009 PASCO 2013-08-08 2033-08-16 $ 2,391.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001450700 TERMINATED 1000000520010 PASCO 2013-08-08 2023-10-03 $ 329.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001046674 TERMINATED 1000000432651 PASCO 2012-12-12 2032-12-19 $ 648.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000763303 TERMINATED 1000000367588 PASCO 2012-10-16 2032-10-25 $ 344.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000256112 TERMINATED 1000000144393 PASCO 2009-10-16 2030-02-16 $ 2,035.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000099896 TERMINATED 1000000074115 018470 000263 2008-02-28 2028-03-26 $ 2,865.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2007-05-23
DOCUMENTS PRIOR TO 1997 1996-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State