Search icon

ARGUS CORRECTIONS SOLUTIONS INC.

Company Details

Entity Name: ARGUS CORRECTIONS SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Sep 2014 (10 years ago)
Document Number: F14000003886
FEI/EIN Number 45-4634289
Address: 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896
Mail Address: 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARGUS CORRECTIONS SOLUTIONS 401(K) PLAN 2023 454634289 2024-05-02 ARGUS CORRECTIONS SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541513
Sponsor’s telephone number 4079564289
Plan sponsor’s address 8297 CHAMPIONSGATE BLVD #337, CHAMPIONSGATE, FL, 33896

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ARGUS CORRECTIONS SOLUTIONS 401(K) PLAN 2022 454634289 2023-05-27 ARGUS CORRECTIONS SOLUTIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541513
Sponsor’s telephone number 4079564289
Plan sponsor’s address 8297 CHAMPIONSGATE BLVD #337, CHAMPIONSGATE, FL, 33896

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Mascaro, Sebastian President 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896

Secretary

Name Role Address
Mascaro, Sebastian Secretary 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2025-02-13 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2024-02-21 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2024-02-21 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 7901 4th St N Ste 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-07-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State