Search icon

ARIENCO, INC. - Florida Company Profile

Company Details

Entity Name: ARIENCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIENCO, 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: 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: 01 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P02000117635
FEI/EIN Number 450489318

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

Address: 22 Porto Velho Street, Punta Gorda, FL, 33983, US
Mail Address: PO Box 2674, Bismarck, ND, 58502, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIERLE SCOTT F President 1206 NE Juanita Place, Cape Coral, FL, 33915
BEIERLE CONNIE Vice President 1206 NE Juanita Place, Cape Coral, FL, 33909
JURSINSKI KEVIN F Agent 15701 S. TAMIAMI TRAIL, FT.MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 22 Porto Velho Street, Punta Gorda, FL 33983 -
REGISTERED AGENT NAME CHANGED 2024-01-29 JURSINSKI, KEVIN F -
REINSTATEMENT 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 22 Porto Velho Street, Punta Gorda, FL 33983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-10 15701 S. TAMIAMI TRAIL, FT.MYERS, FL 33908 -
CANCEL ADM DISS/REV 2008-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State