Search icon

AURORA CONSTRUCTION OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: AURORA CONSTRUCTION OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 1994 (30 years ago)
Document Number: K86957
FEI/EIN Number 65-0141046
Address: 741 DEL PRADO BLVD. NE, CAPE CORAL, FL 33909
Mail Address: 741 DEL PRADO BLVD. NE, CAPE CORAL, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRAZIANO, PAUL T Agent 741 DEL PRADO BLVD. NE, CAPE CORAL, FL 33909

President

Name Role Address
GRAZIANO, PAUL T President 741 DEL PARDO BLVD. NE, CAPE CORAL, FL 33909

Secretary

Name Role Address
GRAZIANO, PAUL T Secretary 741 DEL PARDO BLVD. NE, CAPE CORAL, FL 33909

Vice President

Name Role Address
GRAZIANO, AMIE F Vice President 741 DEL PRADO BLVD. NE, CAPE CORAL, FL 33909

Treasurer

Name Role Address
GRAZIANO, AMIE F Treasurer 741 DEL PRADO BLVD. NE, CAPE CORAL, FL 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105285 UBI ENCLOSURE SYSTEMS EXPIRED 2013-10-25 2018-12-31 No data 741 DEL PRADO BLVD. N., CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-24 GRAZIANO, PAUL T No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 741 DEL PRADO BLVD. NE, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2011-03-23 741 DEL PRADO BLVD. NE, CAPE CORAL, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 741 DEL PRADO BLVD. NE, CAPE CORAL, FL 33909 No data
REINSTATEMENT 1994-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1993-03-05 AURORA CONSTRUCTION OF SOUTHWEST FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State