Search icon

ASHCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ASHCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHCO ENTERPRISES, 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: 27 Dec 1991 (33 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: V03632
FEI/EIN Number 593108180

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

Address: 15380 CR 565A SUITE B, GROVELAND, FL, 34736, US
Mail Address: 15380 CR 565A SUITE B, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE SHERYL A DPO 10900 MATTIODA ROAD, GROVELAND, FL, 34736
THALWITZER KURT E Agent 225 E. ROBINSON ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-06 15380 CR 565A SUITE B, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2004-10-06 15380 CR 565A SUITE B, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 1994-05-01 THALWITZER, KURT E -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 225 E. ROBINSON ST., STE. 600, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-15
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State