Search icon

ARIES CONCESSION SERVICES INC

Company Details

Entity Name: ARIES CONCESSION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P11000018418
FEI/EIN Number 383833433
Address: 3635 CARDINAL BLVD., #4, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3635 CARDINAL BLVD., #4, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN RICHARD V Agent 3635 CARDINAL BLVD., DAYTONA BEACH SHORES, FL, 32118

President

Name Role Address
BENJAMIN RICHARD V President 3635 CARDINAL BLVD. #4, DAYTONA BEACH SHORES, FL, 32118

Secretary

Name Role Address
BENJAMIN RICHARD V Secretary 3635 CARDINAL BLVD. #4, DAYTONA BEACH SHORES, FL, 32118

Vice President

Name Role Address
Griffith Shannon Vice President 3635 Cardinal Blvd Apt 4, Daytona Beach Shores, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015945 ONE EYED CRICKET COFFEE CO. EXPIRED 2019-01-30 2024-12-31 No data 3635 CARDINAL BLVD, UNIT 4, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 3635 CARDINAL BLVD., #4, DAYTONA BEACH SHORES, FL 32118 No data
CHANGE OF MAILING ADDRESS 2012-01-27 3635 CARDINAL BLVD., #4, DAYTONA BEACH SHORES, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 3635 CARDINAL BLVD., #4, DAYTONA BEACH SHORES, FL 32118 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000569236 ACTIVE 1000000970628 VOLUSIA 2023-11-17 2043-11-22 $ 42,025.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State