Search icon

AURORA INFORMATION SYSTEMS, INC.

Company Details

Entity Name: AURORA INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000068368
FEI/EIN Number 593395757
Address: 1900 S. MAGNOLIA AVE., SANFORD, FL, 32771, US
Mail Address: P O BOX 471367, LAKE MONROE, FL, 32747-1367, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MARSH HEIDI D Agent 1900 S MAGNOLIA AVE, SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
MARSH HEIDI D Chief Executive Officer 1900 S MAGNOLIA AVE, SANFORD, FL, 32771

President

Name Role Address
MARSH HEIDI D President 1900 S MAGNOLIA AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-07-13 1900 S. MAGNOLIA AVE., SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 1900 S. MAGNOLIA AVE., SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2002-05-20 MARSH, HEIDI D No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 1900 S MAGNOLIA AVE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000377098 LAPSED 10-CA-7684-15G 18TH JUD. CIRCUIT, SEMINOLE 2011-06-14 2016-06-15 $56,839.63 BRANCH BANKING AND TRUST COMPANY, 400 NORTH TAMPA STREET, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State