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 |
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 |
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 | - |
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