Entity Name: | ARISTOCRAT TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Feb 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | P22937 |
FEI/EIN Number |
88-0097390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10220 Aristocrat Way, Las Vegas, NV, 89135, US |
Mail Address: | 10220 Aristocrat Way, Las Vegas, NV, 89135, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
O'Brien Thomas | President | 10220 Aristocrat Way, Las Vegas, NV, 89135 |
Toner Craig | Secretary | 10220 Aristocrat Way, Las Vegas, NV, 89135 |
Cobar Hector F | Director | 10220 Aristocrat Way, Las Vegas, NV, 89135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 10220 Aristocrat Way, Las Vegas, NV 89135 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 10220 Aristocrat Way, Las Vegas, NV 89135 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | INCORP SERVICES, INC. | - |
REINSTATEMENT | 2014-12-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-07-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000474914 | TERMINATED | 1000000832793 | COLUMBIA | 2019-07-05 | 2039-07-10 | $ 1,997.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-10-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State