Search icon

ARAMARK SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARAMARK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 1961 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2014 (11 years ago)
Document Number: 815282
FEI/EIN Number 952051630

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

Mail Address: 5880 NOLENSVILLE PIKE, NASHVILLE, TN, 37211, US
Address: 2400 MARKET ST., PHILADELPHIA, PA, 19103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tarangelo James Treasurer 2400 MARKET ST., PHILADELPHIA, PA, 19103
DEITZ ROBERT N Vice President 2400 MARKET STREET, PHILADELPHIA, PA, 19103
DICHTER HAROLD Secretary 2400 MARKET ST, PHILADELPHIA, PA, 19103
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119712 CAPITAL ONE CAFE ACTIVE 2016-11-04 2026-12-31 - 5880 NOLENSVILLE PK, NASHVILLE, TN, 37211
G14000088000 ARAMARK SERVICES INC. DBA BURGER KING EXPIRED 2014-08-27 2019-12-31 - 3653 S. ORLANDO DRIVE, SANFORD, FL, 32773
G12000019322 PALMER COLLEGE CAFE - ARAMARK EXPIRED 2012-02-24 2017-12-31 - 4777 CITY CENTER PARKWAY, PORT ORANGE, FL, 32129
G12000018846 ARAMARK CORPORATION EXPIRED 2012-02-23 2017-12-31 - 4777 CITY CENTER PARKWAY, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-16 2400 MARKET ST., PHILADELPHIA, PA 19103 -
CHANGE OF MAILING ADDRESS 2018-03-08 2400 MARKET ST., PHILADELPHIA, PA 19103 -
NAME CHANGE AMENDMENT 2014-05-20 ARAMARK SERVICES, INC. -
NAME CHANGE AMENDMENT 2007-04-06 ARAMARK CORPORATION -
NAME CHANGE AMENDMENT 1994-10-26 ARAMARK SERVICES, INC. -
REINSTATEMENT 1994-10-06 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1985-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000642575 TERMINATED 1000000678924 LEON 2015-05-29 2035-06-04 $ 3,131.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-22
Type:
Fat/Cat
Address:
832 SUNSET LAKE BLVD, VENICE, FL, 34292
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2022-09-08
Type:
Referral
Address:
490 SOUTH OLD WIRE ROAD, WILDWOOD, FL, 34785
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State