Search icon

AURORA U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: AURORA U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURORA U.S.A., 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 Mar 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S41683
FEI/EIN Number 593063686

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

Address: 259 S. Village Sq., Canton, GA, 30115, US
Mail Address: 259 S. Village Sq., Canton, GA, 30115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINTGES JOHN M Director 259 S. Village Sq., Canton, GA, 30115
VINTGES KAREN Y Vice President 259 S. Village Sq., Canton, GA, 30115
CRONIN JOHN H JR Agent 2560 GULF TO BAY BLVD, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 259 S. Village Sq., Canton, GA 30115 -
CHANGE OF MAILING ADDRESS 2013-01-28 259 S. Village Sq., Canton, GA 30115 -
CANCEL ADM DISS/REV 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-11 2560 GULF TO BAY BLVD, SUITE 200, CLEARWATER, FL 34625 -
REGISTERED AGENT NAME CHANGED 1997-03-11 CRONIN, JOHN H JR -

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-19
REINSTATEMENT 2006-04-28
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State