Search icon

AURORA NATIONAL PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: AURORA NATIONAL PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURORA NATIONAL PLASTICS, 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: 29 May 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000047998
FEI/EIN Number 650757486

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

Address: 608 W SOUTHERN AVE, SPRINGFIELD, OH, 45506, US
Mail Address: PO BOX 2127, D, SPRINGFIELD, OH, 45501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS KENNETH L President 3077 WISEMAN RD, URBANA, OH, 43078
DANIELS KENNETH L Director 3077 WISEMAN RD, URBANA, OH, 43078
RIEGLER JAMES Agent 9002 SW 152 ST, MIAMI, FL, 331571928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-02-21 608 W SOUTHERN AVE, SPRINGFIELD, OH 45506 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 608 W SOUTHERN AVE, SPRINGFIELD, OH 45506 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 9002 SW 152 ST, MIAMI, FL 33157-1928 -
REGISTERED AGENT NAME CHANGED 1999-04-26 RIEGLER, JAMES -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-07
Domestic Profit Articles 1997-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State