Search icon

ARISTA, INC. - Florida Company Profile

Company Details

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

ARISTA, 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: 12 Apr 2006 (19 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: P06000052617
FEI/EIN Number NOT APPLICABLE

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

Address: 2885 Duquesne Circle, Boynton Beach, FL, 33409, US
Mail Address: P.O. BOX 2693, WEST PALM BEACH, FL, 33402
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASON JAMES K Agent 2885 Duguesne Cicle, WEST PALM BEACH, FL, 33409
EASON JAMES K President 1300 West Industrial Road, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 2885 Duguesne Cicle, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2019-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 2885 Duquesne Circle, Boynton Beach, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 EASON, JAMES K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000144521 ACTIVE 1000000704269 PALM BEACH 2016-01-27 2026-02-25 $ 1,268.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-02-15
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State