Search icon

AUREUS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: AUREUS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUREUS CONSULTING, 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: 17 May 2012 (13 years ago)
Date of dissolution: 01 Oct 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P12000046355
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 929, BONITA SPRINGS, FL, 34133
Address: 64 4TH ST, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWLEY BARBARA L President PO BOX 929, BONITA SPRINGS, FL, 34133
HURCHALLA JAMES J Agent 1700 E. LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 64 4TH ST, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 64 4TH ST, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-07 HURCHALLA, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 2015-05-07 1700 E. LAS OLAS BLVD, 206, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2015-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-05-07
ANNUAL REPORT 2013-08-26
Domestic Profit 2012-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State