Search icon

ARIS AND KRIS, INC. - Florida Company Profile

Company Details

Entity Name: ARIS AND KRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIS AND KRIS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000021991
FEI/EIN Number 59-3704520

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1902 Cordova Green, Seminole, FL, 33777-2265, US
Mail Address: 1902 Cordova Green, Seminole, FL, 33777, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAFETZOPOULOS ARISTIDIS Director 1902 Cordova Green, Seminole, FL, 33777
KAFETZOPOULOS KRISTINA Director 1902 Cordova Green, Seminole, FL, 33777
McCarthy Tresa A Agent 545 S Hercules Avenue, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007919 THE SANGWICH BLOCK EXPIRED 2016-01-21 2021-12-31 - 9291 9TH STREET NORTH, ST. PETERSBURG, FL, 33702--304
G14000010238 THE SANGWICH BLOCK EXPIRED 2014-01-29 2019-12-31 - 9291 9TH STREET NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 McCarthy, Tresa A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 545 S Hercules Avenue, Suite 301, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1902 Cordova Green, Seminole, FL 33777-2265 -
CHANGE OF MAILING ADDRESS 2020-01-29 1902 Cordova Green, Seminole, FL 33777-2265 -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State