Detail by Officer/Registered Agent Name

Florida Profit Corporation

ASHLEY FINANCIAL SERVICES, P.A.

Filing Information
P95000050454 65-0593186 06/26/1995 FL ACTIVE NAME CHANGE AMENDMENT 05/23/2017 NONE
Principal Address
2710 SKIMMER POINT DR, S
GULFPORT, FL 33707-3988

Changed: 01/14/2021
Mailing Address
2710 SKIMMER POINT DR, S
GULFPORT, FL 33707-3988

Changed: 01/14/2021
Registered Agent Name & Address WOHL, THOMAS J
425 S COMMERCE AVE
SEBRING, FL 33870

Name Changed: 04/22/2015

Address Changed: 04/22/2015
Officer/Director Detail Name & Address

Title P, V, T

ASHLEY, Patricia JILL
2710 SKIMMER POINT DR, S
GULFPORT, FL 33707-3988

Title Secretary

ASHLEY, Patricia JILL
2710 SKIMMER POINT DR, S
GULFPORT, FL 33707-3988

Annual Reports
Report YearFiled Date
2022 01/29/2022
2023 01/21/2023
2024 01/20/2024

Document Images
01/20/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/04/2018 -- ANNUAL REPORT View image in PDF format
05/23/2017 -- Name Change View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- Reg. Agent Change View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
12/12/2003 -- Name Change View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
01/04/1999 -- Name Change View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- Name Change View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
06/26/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format