Entity Name: | ARI USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARI USA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Sep 2014 (11 years ago) |
Date of dissolution: | 10 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2025 (3 months ago) |
Document Number: | P14000079450 |
FEI/EIN Number |
22-3976414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26620 ROSE RD, WESTLAKE, OH, 44145, US |
Mail Address: | 26620 ROSE RD, WESTLAKE, OH, 44145, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT TODD | President | 26620 ROSE RD, WESTLAKE, OH, 44145 |
ABBOTT JAKE | Secretary | 26620 ROSE RD, WESTLAKE, FL, 44145 |
RAMOS DAVID | Agent | 4215 OLD ROAD 37, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | 26620 ROSE RD, WESTLAKE, OH 44145 | - |
CHANGE OF MAILING ADDRESS | 2022-04-16 | 26620 ROSE RD, WESTLAKE, OH 44145 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-16 | RAMOS, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-16 | 4215 OLD ROAD 37, Lakeland, FL 33813 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-10 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State