Search icon

ARIES TCO, INC.

Company Details

Entity Name: ARIES TCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2007 (18 years ago)
Document Number: P07000065188
FEI/EIN Number 260409747
Address: 4521 PGA BLVD., #137, PALM BEACH GARDENS, FL, 33418
Mail Address: 4521 PGA BLVD., #137, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALLAGE PAIMAN Agent 4521 PGA BLVD., PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
ALLAGE PAIMAN Director 4521 PGA BLVD. #137, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
Carla Allage Treasurer 4521 PGA Blvd, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-03 ALLAGE, PAIMAN No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 4521 PGA BLVD., #137, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2008-02-07 4521 PGA BLVD., #137, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 4521 PGA BLVD., #137, PALM BEACH GARDENS, FL 33418 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001741355 TERMINATED 1000000548619 PALM BEACH 2013-11-06 2033-12-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State