Entity Name: | ARIES CONTRACTORS GROUP CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARIES CONTRACTORS GROUP CO 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: | 15 Jun 2006 (19 years ago) |
Date of dissolution: | 16 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2024 (5 months ago) |
Document Number: | P06000082081 |
FEI/EIN Number |
205060546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 NW 132ND TERRACE, FT LAUDERDALE, FL, 33325, US |
Mail Address: | 728 NW 132ND TERRACE, FT LAUDERDALE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOWALSKI THOMAS R | President | 728 NW 132ND TERRACE, FT LAUDERDALE, FL, 33325 |
KOWALSKI THOMAS R | Agent | 728 NW 132ND TERRACE, FORT LAUDERDALE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-16 | - | - |
CANCEL ADM DISS/REV | 2010-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-16 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State