Search icon

ASHLEY LPA CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHLEY LPA CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLEY LPA CORPORATION, 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: 15 Nov 1991 (33 years ago)
Date of dissolution: 31 Jul 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2000 (25 years ago)
Document Number: S94495
FEI/EIN Number 521753512

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

Address: P.O. BOX 950666, LAKE MARY, FL, 32795-0666
Mail Address: P.O. BOX 950666, LAKE MARY, FL, 32795-0666
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE JAMES W Director 3113 TOFA COURT, LONGWOOD, FL, 32779
CONOVER-WADE HOLLY Agent 3113 TOFA COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-07-31 - -
REINSTATEMENT 1995-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-16 P.O. BOX 950666, LAKE MARY, FL 32795-0666 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-16 3113 TOFA COURT, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1995-02-16 P.O. BOX 950666, LAKE MARY, FL 32795-0666 -
REGISTERED AGENT NAME CHANGED 1995-02-16 CONOVER-WADE, HOLLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2000-07-31
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State