Search icon

THE AURIAS GROUP, INC.

Company Details

Entity Name: THE AURIAS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F02000003254
FEI/EIN Number 470865385
Address: 128 AVENIDA DEL MAR, #2D, SAN CLEMENTE, CA, 92672
Mail Address: P.O. BOX 366, LAKE HELEN, FL, 32744
Place of Formation: CALIFORNIA

Agent

Name Role Address
BRINTON JOHN L Agent 305 HERON POINT WAY, DELAND, FL, 32724

Chairman

Name Role Address
WINTERS THOMAS J Chairman 128 AVENIDA DEL MAR #2D, SAN CLEMENTE, CA, 92672

President

Name Role Address
WINTERS THOMAS J President 128 AVENIDA DEL MAR #2D, SAN CLEMENTE, CA, 92672

Vice Chairman

Name Role Address
BRINTON JOHN L Vice Chairman 305 HERON POINT WAY, DELAND, FL, 32724

Vice President

Name Role Address
BRINTON JOHN L Vice President 305 HERON POINT WAY, DELAND, FL, 32724

Secretary

Name Role Address
BRINTON JOHN L Secretary 305 HERON POINT WAY, DELAND, FL, 32724

Treasurer

Name Role Address
BRINTON JOHN L Treasurer 305 HERON POINT WAY, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2008-07-14 128 AVENIDA DEL MAR, #2D, SAN CLEMENTE, CA 92672 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-16 128 AVENIDA DEL MAR, #2D, SAN CLEMENTE, CA 92672 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-16 305 HERON POINT WAY, DELAND, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State