Search icon

ARIES CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ARIES CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIES CONSTRUCTION SERVICES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 1997 (28 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P97000016354
FEI/EIN Number 650733323

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

Address: 858 Montego Dr, West Palm Beach, FL, 33415, US
Mail Address: 858 Montego Dr, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUDEL JEAN MARC Director 858 Montego Dr, West Palm Beach, FL, 33415
Trudel Kimberly Secretary 858 Montego Dr, West Palm Beach, FL, 33415
TRUDEL JEAN MARC Agent 858 Montego Dr, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 858 Montego Dr, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2020-04-16 858 Montego Dr, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 858 Montego Dr, West Palm Beach, FL 33415 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000380024 TERMINATED 16-013090-CA-01 11TH JUDICIAL CIRCUIT COURT 2017-06-27 2022-07-05 $70,372.34 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166
J07900013195 LAPSED 50 2007 SCC 007852 XXXX M CRT CRT OF PB CTY FL CIVIL DIV 2007-08-16 2012-08-31 $3155.44 SISTERS TOWING & TRANSPORT, INC., 6907 SOUTHERN BLVD., SUITE C, WEST PALM BEACH, FL 33413
J04000027748 LAPSED CA-02-1797-AI PALM BEACH COUNTY COURT 2004-02-24 2009-03-15 $43,759.99 BFI WASTE SYSTEMS OF NORTH AMERICA, INC., 3840 N.W. 37TH COURT, MIAMI, FL 33142
J03000229932 LAPSED CA-02-1797-AI PALM BEACH COUNTY COURT 2003-07-30 2008-08-12 $50,011.18 BFI WASTE SYSTEMS OF NORTH AMERICA, INC., 3840 N.W. 37TH COURT, MIAMI, FL 33142

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State