Entity Name: | ARYAN & CO, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARYAN & CO, 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: | 13 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P13000023830 |
FEI/EIN Number |
46-2277534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 GLADES RD, BOCA RATON, FL, 33432, US |
Mail Address: | 5275 Whisper Drive, Coral Springs, FL, 33067, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIVEDI NIRAV | President | 5275 Whisper Drive, Coral Springs, FL, 33067 |
TRIVEDI NIRAV | Agent | 5275 WHISPER DR, CORAL SPRINGS, FL, 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000008436 | CIGAR PALACE | EXPIRED | 2018-01-16 | 2023-12-31 | - | 2808 NW 99TH TERRACE, SUNRISE, FL, 33322 |
G16000070799 | JEDI | EXPIRED | 2016-07-18 | 2021-12-31 | - | 140 GLADES RD, BOCA RATON, FL, 33432 |
G16000021168 | ALLURE | EXPIRED | 2016-02-26 | 2021-12-31 | - | 4026 CRESCENT CREEK DRIVE, COCONUT CREEK, FL, 33073 |
G16000021171 | TRESOR | EXPIRED | 2016-02-26 | 2021-12-31 | - | 4026 CRESCENT CREEK DRIVE, COCONUT CREEK, FL, 33073 |
G14000120848 | ALLURE | EXPIRED | 2014-12-03 | 2019-12-31 | - | 7200 NW 51 TERRACE, COCONUT CREEK, FL, 33073 |
G14000031171 | WIRELESS GEAR USA | EXPIRED | 2014-03-28 | 2019-12-31 | - | 7200 NW 51 TERRACE, COCONUT CREEK, FL, 33073 |
G14000031173 | SILVER EUPHORIA | EXPIRED | 2014-03-28 | 2019-12-31 | - | 7200 NW 51 TERRACE, COCONUT CREEK, FL, 33073 |
G13000107241 | TRESOR | EXPIRED | 2013-10-31 | 2018-12-31 | - | 7200 NW 51 TERRACE, COCONUT CREEK, FL, 33073 |
G13000106841 | THE VAPOR CLUB | EXPIRED | 2013-10-30 | 2018-12-31 | - | 7200 NW 51 TERRACE, COCONUT CREEK, FL, 33073 |
G13000087661 | GHOST ARMOR | EXPIRED | 2013-09-04 | 2018-12-31 | - | 7200 NW 51 TERRACE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 140 GLADES RD, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 5275 WHISPER DR, CORAL SPRINGS, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 140 GLADES RD, BOCA RATON, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000229296 | TERMINATED | 1000000740735 | BROWARD | 2017-04-14 | 2037-04-20 | $ 5,667.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000177172 | TERMINATED | 1000000738505 | BROWARD | 2017-03-22 | 2027-03-30 | $ 869.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State