Entity Name: | ARES JEWELERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P17000032954 |
FEI/EIN Number | 65-0242225 |
Address: | 4730 GOLDEN GATE PARKWAY, SUITE C, NAPLES, FL, 34116, US |
Mail Address: | 4730 Golden Gate Pkwy, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riverasoto Tyler | Agent | 4730 Golden Gate Parkway, Naples, FL, 34116 |
Name | Role | Address |
---|---|---|
RIVERASOTO TYLER E | President | 4730 GOLDEN GATE PARKWAY, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
RIVERASOTO TYLER | Vice President | 4730Golden Gate Pkwy, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
RIVERASOTO TYLER | Secretary | 4730Golden Gate Pkwy, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
RIVERASOTO TYLER | Treasurer | 4730Golden Gate Pkwy, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-08-31 | 4730 GOLDEN GATE PARKWAY, SUITE C, NAPLES, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-31 | Riverasoto, Tyler | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 4730 Golden Gate Parkway, Suite C, Naples, FL 34116 | No data |
AMENDMENT | 2018-11-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000220269 | TERMINATED | 1000000951106 | COLLIER | 2023-05-09 | 2043-05-17 | $ 2,620.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J23000220152 | TERMINATED | 1000000950819 | COLLIER | 2023-05-05 | 2033-05-17 | $ 571.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J23000133017 | TERMINATED | 1000000945689 | COLLIER | 2023-03-22 | 2043-04-05 | $ 8,698.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J22000459554 | TERMINATED | 1000000933956 | COLLIER | 2022-09-21 | 2042-09-28 | $ 10,093.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J22000459562 | TERMINATED | 1000000933957 | COLLIER | 2022-09-21 | 2032-09-28 | $ 610.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-06 |
Amendment | 2018-11-05 |
ANNUAL REPORT | 2018-04-09 |
Domestic Profit | 2017-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State