Entity Name: | ARES AEROSPACE & TECHNOLOGY HOLDING 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: | 31 May 2011 (14 years ago) |
Document Number: | F11000002263 |
FEI/EIN Number |
45-0682771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8444 Westpark Drive, Suite 800, McLean, VA, 22102, US |
Mail Address: | 8444 Westpark Drive, Suite 800, McLean, VA, 22102, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Stuart Richard | Director | 8444 Westpark Drive, Suite 800, McLean, VA, 22102 |
Schmidt Doug | Chief Financial Officer | 8444 Westpark Drive, Suite 800, McLean, VA, 22102 |
Schmidt Doug | Secretary | 8444 Westpark Drive, Suite 800, McLean, VA, 22102 |
P'Simer Thomas | Chief Executive Officer | 22800 Cedar Point Road, Cleveland, OH, 44142 |
Schmidt Doug | Director | 8444 Westpark Drive, Suite 800, McLean, VA, 22102 |
P'Simer Thomas | Director | 22800 Cedar Point Road, Cleveland, OH, 44142 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-24 | NORTHWEST REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 8444 Westpark Drive, Suite 800, McLean, VA 22102 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 8444 Westpark Drive, Suite 800, McLean, VA 22102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000217384 | TERMINATED | 1000000886952 | COLUMBIA | 2021-04-28 | 2031-05-05 | $ 680.00 | 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 | 2023-03-01 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State