Search icon

AURORA THERAPEUTICS, INC. - Florida Company Profile

Company Details

Entity Name: AURORA THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURORA THERAPEUTICS, 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: 13 May 2005 (20 years ago)
Date of dissolution: 20 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: P05000070649
FEI/EIN Number 202846396

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

Address: 5531 Marquesas Circle, SARASOTA, FL, 34233, US
Mail Address: 5531 Marquesas Circle, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS KATHERINE EN.D. President 1843 S. TAMIAMI TRAIL, OSPREY, FL, 34229
CLEMENTS KATHERINE EN.D. Agent 1843 S. TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-13 5531 Marquesas Circle, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2016-02-13 5531 Marquesas Circle, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2013-02-11 CLEMENTS, KATHERINE E, N.D. -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-11-12
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State