Entity Name: | AURORA NOTES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AURORA NOTES, 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: |
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: | 01 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | P97000057591 |
FEI/EIN Number |
593464177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2614 Tamiami Trail N, NAPLES, FL, 34103, US |
Mail Address: | PO BOX 8864, Naples, FL, 34101, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS AURORA EA | President | PO BOX 8864, NAPLES, FL, 34101 |
WELLS AURORA EA | Agent | 2614 Tamiami Trail N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 2614 Tamiami Trail N, Suite 231, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 2614 Tamiami Trail N, Suite 231, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 2614 Tamiami Trail N, Suite 231, NAPLES, FL 34103 | - |
REINSTATEMENT | 2018-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | WELLS, AURORA, EA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-01-31 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State