Search icon

AETHER CORP - Florida Company Profile

Company Details

Entity Name: AETHER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AETHER CORP 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: 10 Jun 2019 (6 years ago)
Document Number: P19000049347
FEI/EIN Number 61-1901933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7735 ROMA DUNE DR., WESLEY CHAPEL, FL, 33545, US
Mail Address: 7735 ROMA DUNE DR., WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAJAO ARNOLD President 7735 ROMA DUNE DR., WESLEY CHAPEL, FL, 33545
DAJAO ARNOLD Agent 7735 ROMA DUNE DR., WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 7735 ROMA DUNE DR., WESLEY CHAPEL, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 7735 ROMA DUNE DR., WESLEY CHAPEL, FL 33545 -
CHANGE OF MAILING ADDRESS 2020-06-28 7735 ROMA DUNE DR., WESLEY CHAPEL, FL 33545 -

Court Cases

Title Case Number Docket Date Status
JEPERMARYS RUIZ AND JOHANNY MATOS VS ENRIQUE RUIZ-CONTRERAS O/B/O AER 2D2022-2225 2022-07-11 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-000715

Parties

Name JEPERMARYS RUIZ
Role Appellant
Status Active
Representations BRANTLEY OAKEY, ESQ. Esq.
Name JOHANNY MATOS
Role Appellant
Status Active
Name AETHER CORP
Role Appellee
Status Active
Name ENRIQUE RUIZ-CONTRERAS
Role Appellee
Status Active
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss for failure to timely file brief is denied. Appellants shall serve the initial brief within fifteen days of the date of this order. Failure to timely served the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2022-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of JEPERMARYS RUIZ
Docket Date 2022-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR FAILURE TO TIJELY FILE BRIEF
On Behalf Of ENRIQUE RUIZ-CONTRERAS
Docket Date 2022-07-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JEPERMARYS RUIZ
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-28
Domestic Profit 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220368201 2020-08-01 0455 PPP 7735 Roma Dune Drive, Wesley Chapel, FL, 33545-4881
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1878
Loan Approval Amount (current) 1878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Wesley Chapel, PASCO, FL, 33545-4881
Project Congressional District FL-12
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State