Search icon

ARESSCO SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARESSCO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 1996 (29 years ago)
Document Number: P97000000086
FEI/EIN Number 650719515
Address: 16115 SW 117 AVENUE, SUITE 26A, MIAMI, FL, 33177
Mail Address: 16115 SW 117 AVENUE, SUITE 26A, MIAMI, FL, 33177
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHTER DONALD President 12450 SW 68 CT, MIAMI, FL, 33156
RICHTER DONALD Treasurer 12450 SW 68 CT, MIAMI, FL, 33156
RICHTER DONALD Director 12450 SW 68 CT, MIAMI, FL, 33156
SCHIMMEL ROBERT L Agent 1395 Brickell Avenue, MIAMI, FL, 33131
FORRISTALL MATTHEW Vice President 16145 SW 74TH CT, PALMETTO BAY, FL, 33157
FORRISTALL MATTHEW Secretary 16145 SW 74TH CT, PALMETTO BAY, FL, 33157
FORRISTALL MATTHEW Director 16145 SW 74TH CT, PALMETTO BAY, FL, 33157

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-253-0804
Contact Person:
MATTHEW FORRISTALL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0560338

Unique Entity ID

Unique Entity ID:
NEB3EWNUMBB5
CAGE Code:
30YY4
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2004-09-13

Commercial and government entity program

CAGE number:
30YY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
MATTHEW D. FORRISTALL
Corporate URL:
http://www.aressco.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1395 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 16115 SW 117 AVENUE, SUITE 26A, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2005-04-05 16115 SW 117 AVENUE, SUITE 26A, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP15PX04161
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
62766.00
Base And Exercised Options Value:
62766.00
Base And All Options Value:
62766.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-09-16
Description:
IGF::OT::IGF, X:NOGRN, MAIN ENTRANCE UPGRADE TO HD CAMERAS FOR EVERGLADES NATIONAL PARK
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT
Procurement Instrument Identifier:
INP14PX01669
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10896.00
Base And Exercised Options Value:
10896.00
Base And All Options Value:
10896.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-05-21
Description:
G:ESTAR,HD SECURITY CAMERAS&RELATED SUPPLIES FOR DISPATCH
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
INP12PX16616
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-07-25
Description:
SURVEILLANCE EQUIPMENT
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137147.50
Total Face Value Of Loan:
137147.50

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$137,147.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,147.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,274.74
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $137,147.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State