Entity Name: | ASHLEE MICHELLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASHLEE MICHELLE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 1990 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Dec 2008 (16 years ago) |
Document Number: | S13404 |
FEI/EIN Number |
593037455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 451679 SR 200, CALLAHAN, FL, 32011, US |
Mail Address: | 451679 SR 200, CALLAHAN, FL, 32011, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANOVA CARL F | President | 451679 SR 200, CALLAHAN, FL, 32011 |
CANOVA CARL F | Director | 451679 SR 200, CALLAHAN, FL, 32011 |
CANOVA KIM | Treasurer | 451679 SR 200, CALLAHAN, FL, 32011 |
Canova Kim sKim Can | Agent | 451679 State Road 200, Callahan, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-25 | Canova, Kim s, Kim Canova | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 451679 State Road 200, Callahan, FL 32011 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 451679 SR 200, CALLAHAN, FL 32011 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 451679 SR 200, CALLAHAN, FL 32011 | - |
CANCEL ADM DISS/REV | 2008-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000761014 | TERMINATED | 1000000110043 | 14780 1876 | 2009-02-13 | 2014-02-25 | $ 1,244.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State