Search icon

ARAS CORPORATION

Company Details

Entity Name: ARAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810, US
Mail Address: 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Martin Roque Chief Executive Officer 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810

Secretary

Name Role Address
Gunturi Lalitha Secretary 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810

Director

Name Role Address
Turner Sean Director 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810
Affuso Anthony Director 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810

Chairman

Name Role Address
Pearson Travis Chairman 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810

Chief Financial Officer

Name Role Address
Porter Will Chief Financial Officer 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 100 BRICKSTONE SQUARE, Suite 100, ANDOVER, MA 01810 No data
CHANGE OF MAILING ADDRESS 2024-05-01 100 BRICKSTONE SQUARE, Suite 100, ANDOVER, MA 01810 No data
REINSTATEMENT 2023-07-06 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State