ARES AEROSPACE & TECHNOLOGY SERVICES CORPORATION - Florida Company Profile

Entity Name: | ARES AEROSPACE & TECHNOLOGY SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2022 (3 years ago) |
Document Number: | F01000001428 |
FEI/EIN Number |
943161428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8444 Westpark Drive, McLean, VA, 22102, US |
Mail Address: | 8444 WESTPARK DRIVE, SUITE 800, MCLEAN, VA, 22102, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
P'Simer Thomas | Chief Executive Officer | 22800 Cedar Point Road, Cleveland, OH, 44142 |
Schmidt Doug | Secretary | 8444 Westpark Drive, McLean, VA, 22102 |
SCHMIDT DOUG | Chief Financial Officer | 8444 Westpark Drive, McLean, VA, 22102 |
Stuart Richard | Director | 8444 Westpark Drive, McLean, VA, 22102 |
P'Simer Thomas | Director | 22800 Cedar Point Road, Cleveland, OH, 44142 |
Schmidt Doug | Director | 8444 Westpark Drive, McLean, VA, 22102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-24 | NORTHWEST REGISTERED AGENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-02 | 8444 Westpark Drive, Suite 800, McLean, VA 22102 | - |
REINSTATEMENT | 2022-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-02 | 8444 Westpark Drive, Suite 800, McLean, VA 22102 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000344529 | TERMINATED | 1000000865875 | COLUMBIA | 2020-10-21 | 2030-10-28 | $ 342.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Change | 2023-10-24 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-12-02 |
REINSTATEMENT | 2021-04-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-28 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State