Entity Name: | JANELLE W. ASHBY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JANELLE W. ASHBY, P.A. 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: | 16 May 1991 (34 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | S53496 |
FEI/EIN Number |
593069495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 809 NORTH LAKEVIEW, STURGIS, MI, 49091, US |
Mail Address: | 809 NORTH LAKEVIEW, STURGIS, MI, 49091, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERS JESSE E | Agent | 4741 ATLANTIC BLVD, JACKSONVILLE, FL, 32207 |
ASHBY, JANELLE W. | Director | 809 NORTH LAKEVIEW, STURGIS, MI, 49091 |
ASHBY, JANELLE W. | President | 809 NORTH LAKEVIEW, STURGIS, MI, 49091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-15 | 4741 ATLANTIC BLVD, STE B-4, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-25 | 809 NORTH LAKEVIEW, STURGIS, MI 49091 | - |
CHANGE OF MAILING ADDRESS | 2000-04-25 | 809 NORTH LAKEVIEW, STURGIS, MI 49091 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-25 | SUMMERS, JESSE E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-01 |
ANNUAL REPORT | 2004-07-15 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-01-28 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State