Search icon

ARIES CONTRACTORS GROUP CO - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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