Search icon

AUBURN HOMES, INC. - Florida Company Profile

Company Details

Entity Name: AUBURN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUBURN HOMES, 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: 04 Dec 2002 (22 years ago)
Date of dissolution: 31 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2018 (7 years ago)
Document Number: P02000128860
FEI/EIN Number 061698898

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

Address: 1 HARGROVE GRADE STE 1E, PALM COAST, FL, 32137, US
Mail Address: 1 HARGROVE GRADE STE 1E, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GARY P President 1 HARGROVE GRADE STE 1E, PALM COAST, FL, 32137
THOMAS GARY P Agent 1 HARGROVE GRADE STE 1E, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-31 - -
AMENDMENT 2014-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 1 HARGROVE GRADE STE 1E, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 1 HARGROVE GRADE STE 1E, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2014-01-29 1 HARGROVE GRADE STE 1E, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2013-07-03 THOMAS, GARY P -
AMENDMENT 2013-07-03 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-12-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-31
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-17
Amendment 2014-07-07
ANNUAL REPORT 2014-01-29
Amendment 2013-07-03
ANNUAL REPORT 2013-01-08
REINSTATEMENT 2012-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State