Search icon

AURICULAR HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AURICULAR HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURICULAR HEALTH CENTER, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 16 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: P11000003446
FEI/EIN Number 274528656

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

Mail Address: PO Box 181713, Casselberry, FL, 32718, US
Address: 237 LOOKOUT PLACE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIOU RUTH Director 237 LOOKOUT PLACE, MAITLAND, FL, 32751
CHIOU RUTH President 237 LOOKOUT PLACE, MAITLAND, FL, 32751
CHIOU RUTH Secretary 237 LOOKOUT PLACE, MAITLAND, FL, 32751
CHIOU RUTH Agent 826 BALLARD ST., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000126224. CONVERSION NUMBER 500000182035
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 237 LOOKOUT PLACE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-02-24 237 LOOKOUT PLACE, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State