Entity Name: | PATRICK JOHN AURIT, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATRICK JOHN AURIT, PA 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: | 12 Jan 2012 (13 years ago) |
Date of dissolution: | 26 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | P12000004323 |
FEI/EIN Number |
45-4241840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2280 CARRINGTON COURT, Naples, FL, 34109, US |
Mail Address: | 2280 CARRINGTON COURT, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX & FINANCIAL STRATEGISTS, LLC | Agent | - |
AURIT PATRICK J | President | 1373 PARK LAKE DRIVE, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 2280 CARRINGTON COURT, #201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 2280 CARRINGTON COURT, #201, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 28089 VANDERBILT DR, SUITE 201, BONITA SPRINGS, FL 34134 | - |
NAME CHANGE AMENDMENT | 2016-02-09 | PATRICK JOHN AURIT, PA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-26 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-17 |
Name Change | 2016-02-09 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State