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 |
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 |
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 | - | - |
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 |
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