Search icon

AU MINERALS, INC*** - Florida Company Profile

Company Details

Entity Name: AU MINERALS, INC***
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AU MINERALS, 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: 12 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000004906
FEI/EIN Number 81-5049456

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

Address: 1175 E. Kennedy Blvd., Tampa, FL, 33602, US
Mail Address: 1175 E. Kennedy Blvd., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEREE MICHAEL Part 1175 E. Kennedy Blvd., Tampa, FL, 33602
Cifers Eugene D Part 1175 E. Kennedy Blvd., Tampa, FL, 33602
GOEREE MICHAEL J Agent 1175 E. Kennedy Blvd., Tampa, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 1175 E. Kennedy Blvd., Unit 647, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-07 1175 E. Kennedy Blvd., Unit 647, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 1175 E. Kennedy Blvd., Unit 647, Tampa, FL 33602 -
AMENDMENT 2017-06-15 - -
REGISTERED AGENT NAME CHANGED 2017-06-15 GOEREE, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-10-15
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
Amendment 2017-06-15
Domestic Profit 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State