Entity Name: | ARAS 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: | 14 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2023 (2 years ago) |
Document Number: | F05000006583 |
FEI/EIN Number |
043509904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810, US |
Mail Address: | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Martin Roque | Chief Executive Officer | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
Gunturi Lalitha | Secretary | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
Turner Sean | Director | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
Affuso Anthony | Director | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
Pearson Travis | Chairman | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
Porter Will | Chief Financial Officer | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 100 BRICKSTONE SQUARE, Suite 100, ANDOVER, MA 01810 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 100 BRICKSTONE SQUARE, Suite 100, ANDOVER, MA 01810 | - |
REINSTATEMENT | 2023-07-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000118993 | TERMINATED | 1000000391686 | LEON | 2012-12-20 | 2033-01-16 | $ 878.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-07-06 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State