Entity Name: | AURAZYME PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AURAZYME PHARMACEUTICALS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Feb 2001 (24 years ago) |
Document Number: | P01000020882 |
FEI/EIN Number |
58-2627289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 ROBERTS BLVD NW, KENNESAW, GA, 30144 |
Mail Address: | 1655 ROBERTS BLVD NW, KENNESAW, GA, 30144 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holloway Jean F | Secretary | 1655 ROBERTS BLVD. NW, KENNESAW, GA, 30144 |
Mackin James | Chief Executive Officer | 1655 ROBERTS BLVD NW, KENNESAW, GA, 30144 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-26 | COGENCY GLOBAL INC. | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 1655 ROBERTS BLVD NW, KENNESAW, GA 30144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 1655 ROBERTS BLVD NW, KENNESAW, GA 30144 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State