Search icon

ARES AEROSPACE & TECHNOLOGY HOLDING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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