Search icon

ASHLEY MITCHELL CORP. - Florida Company Profile

Company Details

Entity Name: ASHLEY MITCHELL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLEY MITCHELL CORP. 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: 08 Feb 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S30343
FEI/EIN Number 650242216

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

Address: 8040 SW 81 DR, MIAMI, FL, 33143
Mail Address: 8040 SW 81 DR, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT, LAURA K. Director 9911 SW 142ND AVE, MIAMI, FL
WRIGHT, LAURA K. Agent 5898 SW 96 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-08-31 ASHLEY MITCHELL CORP. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-14 5898 SW 96 ST, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-17 8040 SW 81 DR, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1992-06-17 8040 SW 81 DR, MIAMI, FL 33143 -

Documents

Name Date
Name Change 1998-08-31
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-27
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106798707 2021-04-03 0455 PPP 11720 N 58th St, Temple Terrace, FL, 33617-1677
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582
Loan Approval Amount (current) 9582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-1677
Project Congressional District FL-15
Number of Employees 1
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State