Search icon

ARA DIVERSIFIED HOLDINGS, INC.

Company Details

Entity Name: ARA DIVERSIFIED HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 May 2015 (10 years ago)
Document Number: P15000042973
FEI/EIN Number 47-4207694
Address: 1429 Paget Cove, Sanford, FL 32771
Mail Address: 1429 Paget Cove, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DATOO, SAM Agent 1429 Paget Cove, Sanford, FL 32771

President

Name Role Address
DATOO, SAM President 1429 Paget Cove, Sanford, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055228 CUTTING EDGE SIGNS AND VISUALS ACTIVE 2015-06-08 2026-12-31 No data 1055 NURSERY ROAD, SUITE 105, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1429 Paget Cove, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1429 Paget Cove, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1429 Paget Cove, Sanford, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000395475 ACTIVE 1000000960788 SEMINOLE 2023-08-11 2043-08-23 $ 1,341.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000785725 TERMINATED 1000000803576 SEMINOLE 2018-11-13 2038-12-05 $ 230.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-05-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State