Search icon

ARES AEROSPACE & TECHNOLOGY SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: ARES AEROSPACE & TECHNOLOGY SERVICES CORPORATION
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: 13 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2022 (2 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, McLean, VA, 22102, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
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

Events

Event Type Filed Date Value Description
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 - -

Debts

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

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State