Search icon

RMG-HCR ARGENT, INC.

Company Details

Entity Name: RMG-HCR ARGENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Dec 2002 (22 years ago)
Date of dissolution: 13 Mar 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2006 (19 years ago)
Document Number: F02000006283
FEI/EIN Number 364288288
Address: 1661 LYNDON FARM CT., LOUISVILLE, KY, 40223
Mail Address: 1661 LYNDON FARM CT., LOUISVILLE, KY, 40223
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
SHEA MICHAEL Chief Executive Officer 1661 LYNDON FARM COURT, LOUISVILLE, KY, 40223

Chief Financial Officer

Name Role Address
STELLATO FRANK Chief Financial Officer 1661 LYNDON FARM COURT, LOUISVILLE, KY, 40223

Secretary

Name Role Address
KOO DAVID Secretary 1661 LYNDON FARM COURT, LOUISVILLE, KY, 40223

Director

Name Role Address
DANIELS JOSEPH Director 272 EAST DEERPATH ROAD, LAKE FOREST, IL, 60045
WARNOCK TODD Director 272 EAST DEERPATH ROAD, LAKE FOREST, IL, 60045

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-03-13 No data No data

Documents

Name Date
Withdrawal 2006-03-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-02
Foreign Profit 2002-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State