Entity Name: | A.R.E.S. SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jun 2014 (11 years ago) |
Document Number: | P14000052335 |
FEI/EIN Number | 47-1165156 |
Address: | 500 S. MAPLE AVE, SANFORD, FL, 32771, UN |
Mail Address: | 500 S. MAPLE AVE, SANFORD, FL, 32771, UN |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zuback Jeannine M | Agent | 429 Fenwick Ct, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
ZUBACK JEANNINE M | Vice President | 429 Fenwick Ct, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
ZUBACK RODNEY J | President | 429 Fenwick Ct, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
Herring-Nascimento BLAINE A | Chief Operating Officer | 500 S. Maple Ave, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Zuback Jeannine M | Chief Executive Officer | 500 S. MAPLE AVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Herring Bradick J | Secretary | 109 No Name Key Dr, Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 500 S. Maple Ave, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 500 S. Maple Ave, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | Zuback, Jeannine M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 429 Fenwick Ct, Debary, FL 32713 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State