Search icon

AERIES INTERNATIONAL MANAGEMENT SERVICES, INC.

Company Details

Entity Name: AERIES INTERNATIONAL MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F03000001520
FEI/EIN Number 251902003
Address: MBE#108, 3111 ROUTE 38 #11, MOUNT LAUREL, NJ, 08054
Mail Address: MBE#108, 3111 ROUTE 38 #11, MOUNT LAUREL, NJ, 08054
Place of Formation: NEW JERSEY

Agent

Name Role
CAHILL LAW FIRM, P.A. Agent

Director

Name Role Address
RUSSELL MARK R Director 347 NICHOLAS DRIVE, DELRAN, NJ, 08075

Chief Executive Officer

Name Role Address
RUSSELL MARK R Chief Executive Officer 347 NICHOLAS DRIVE, DELRAN, NJ, 08075

Vice President

Name Role Address
WILSON JOANN VAN NEST Vice President 7 KENDLES RUN, MOORESTOWN, NJ, 08057

President

Name Role Address
WILSON JOANN VAN NEST President 7 KENDLES RUN, MOORESTOWN, NJ, 08057

Secretary

Name Role Address
WILSON JOANN VAN NEST Secretary 7 KENDLES RUN, MOORESTOWN, NJ, 08057

Treasurer

Name Role Address
WILSON JOANN VAN NEST Treasurer 7 KENDLES RUN, MOORESTOWN, NJ, 08057

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-27 5290 SEMINOLE BLVD., STE. D, ST. PETERSBURG, FL 33708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000744295 LAPSED 1000000321801 PINELLAS 2012-10-17 2022-10-25 $ 1,660.25 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 2004-07-27
Foreign Profit 2003-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State