Entity Name: | ARGUS CORRECTIONS SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Sep 2014 (11 years ago) |
Document Number: | F14000003886 |
FEI/EIN Number |
45-4634289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8297 Champions Gate Blvd PMB 337, Champions Gate, FL, 33896, US |
Mail Address: | 8297 Champions Gate Blvd PMB 337, Champions Gate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | DELAWARE |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Mascaro Sebastian | President | 8297 Champions Gate Blvd PMB 337, Champions Gate, FL, 33896 |
Mascaro Sebastian | Secretary | 8297 Champions Gate Blvd PMB 337, Champions Gate, FL, 33896 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 8297 Champions Gate Blvd PMB 337, Champions Gate, FL 33896 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | - |
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: 02 Apr 2025
Sources: Florida Department of State