Entity Name: | ARGUS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Sep 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F11000003887 |
FEI/EIN Number |
561753612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 STINSON WAY, SUITE# 302, WEST PALM BEACH, FL, 33411 |
Mail Address: | 999 STINSON WAY, SUITE# 302, WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
KOLTA SAM | President | 11890 BRIER PATCH CT, WELLINGTON, FL, 33414 |
POVEROMO SIOBHAN | General Manager | 1353 PERIWINKLE PLACE, WELLINGTON, FL, 33414 |
KOLTA SAM | Agent | 999 STINSON WAY, SUITE 302, WEST PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095067 | UNITED WELLNESS | EXPIRED | 2011-09-27 | 2016-12-31 | - | 999 STINSON WAY, SUITE 302, WEST PALM BEACH, FL, 33414, US |
G11000095066 | UNITED MEDICAL SUPPLY | EXPIRED | 2011-09-27 | 2016-12-31 | - | 999 STINSON WAY, SUITE 302, WEST PALM BEACH, FL, 33414, US |
G11000095068 | UNITED CARE GROUP | EXPIRED | 2011-09-27 | 2016-12-31 | - | 999 STINSON WAY, SUITE 302, WEST PALM BEACH, FL, 33414, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-27 | 999 STINSON WAY, SUITE# 302, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2012-08-27 | 999 STINSON WAY, SUITE# 302, WEST PALM BEACH, FL 33411 | - |
AMENDMENT | 2011-12-28 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2012-02-24 |
Amendment | 2011-12-28 |
Foreign Profit | 2011-09-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State