Search icon

AUCTUS MANAGEMENT CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: AUCTUS MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUCTUS MANAGEMENT CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2016 (8 years ago)
Document Number: P16000093558
FEI/EIN Number 81-4817009

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

Address: 36153 Kyle Pl, Windsor, CO, 80550, US
Mail Address: 36153 Kyle Place, Windsor, CO, 80550, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUCTUS MANAGEMENT CORP, COLORADO 20231707205 COLORADO

Key Officers & Management

Name Role Address
Knight Robert President 70 River rise dr, Inlet beach, FL, 32461
DURGAN JEREMY President 36153 Kyle Place, Windso, co, 80550
Durgan Jeremy Agent 36153 Kyle Place, Windsor, FL, 80550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 36153 Kyle Pl, Windsor, CO 80550 -
CHANGE OF MAILING ADDRESS 2023-02-24 36153 Kyle Pl, Windsor, CO 80550 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Durgan, Jeremy -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 36153 Kyle Place, Windsor, FL 80550 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058026 TERMINATED 1000000913992 BAY 2022-01-26 2042-02-02 $ 1,947.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
Domestic Profit 2016-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State