Search icon

ARIES CLAIM SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ARIES CLAIM SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIES CLAIM SERVICE 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000026345
FEI/EIN Number 272181661

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

Address: 5803 Bruton Rd, Plant City, FL, 33565, US
Mail Address: P.O. BOX 1054, Crystal Springs, FL, 33524, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Austin Marshall RJr. President 5803 Bruton Rd, Plant City, FL, 33565
Austin Marshall RJr. Agent 5803 Bruton Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-18 5803 Bruton Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2018-05-18 5803 Bruton Rd, Plant City, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 5803 Bruton Rd, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2017-02-14 Austin, Marshall R, Jr. -
REINSTATEMENT 2012-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-21 - -

Documents

Name Date
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-04-02
Amendment 2010-07-21
Domestic Profit 2010-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State