Search icon

A.A.R. SERVICES, INC.

Company Details

Entity Name: A.A.R. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N98000003368
FEI/EIN Number 593521065
Address: 10641 AIRPORT PULLING RD, SUITE 31, NAPLES, FL, 34109
Mail Address: PO BOX 111415, NAPLES, FL, 34108
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FINER ROBERT O Agent 9943 BOCA AVENUE NORTH, NAPLES, FL, 34109

President

Name Role Address
FINER THERESA President 9943 BOCA AVE N, NAPLES, FL, 34109

Treasurer

Name Role Address
FINER THERESA Treasurer 9943 BOCA AVE N, NAPLES, FL, 34109

Secretary

Name Role Address
LAURO MICHELLE Secretary 9943 BOCA AVE N, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-12 10641 AIRPORT PULLING RD, SUITE 31, NAPLES, FL 34109 No data
REINSTATEMENT 2009-06-12 No data No data
CHANGE OF MAILING ADDRESS 2009-06-12 10641 AIRPORT PULLING RD, SUITE 31, NAPLES, FL 34109 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2005-08-02 FINER, ROBERT O No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-02 9943 BOCA AVENUE NORTH, NAPLES, FL 34109 No data
AMENDMENT 1998-09-04 No data No data

Documents

Name Date
Reinstatement 2009-06-12
Reg. Agent Change 2005-08-02
Reg. Agent Resignation 2005-07-01
Off/Dir Resignation 2005-05-03
Off/Dir Resignation 2005-05-02
Off/Dir Resignation 2005-04-01
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-12-16
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State