Search icon

AURORA INSURANCE GROUP, INC.

Company Details

Entity Name: AURORA INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000073795
FEI/EIN Number 202864123
Address: 3000 Hartley Rd. #6, JACKSONVILLE, FL, 32257, US
Mail Address: 3000 Hartley Rd. #6, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Salles-Cunha Jennifer Agent 3000 Hartley Rd. #6, JACKSONVILLE, FL, 32257

President

Name Role Address
Salles-Cunha Lucas President 326 Moosehead Dr., Carlsbad, CA, 95003

Exec

Name Role Address
Salles-Cunha Constance N Exec 326 Moosehead Dr., Aptos, CA, 95003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 3000 Hartley Rd. #6, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2013-02-28 3000 Hartley Rd. #6, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2013-02-28 Salles-Cunha, Jennifer No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 3000 Hartley Rd. #6, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001356972 TERMINATED 1000000523771 DUVAL 2013-08-28 2023-09-05 $ 894.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State