Search icon

ARGOGLOBAL INSURANCE SERVICES, INC.

Company Details

Entity Name: ARGOGLOBAL INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 May 2017 (8 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: F17000001957
FEI/EIN Number 462605082
Address: 175 E Houston St, San Antonio, TX, 78205, US
Mail Address: PO BOX 469011, SAN ANTONIO, TX, 78246
Place of Formation: DELAWARE

Secretary

Name Role Address
King Austin W Secretary 175 E Houston St, San Antonio, TX, 78205

President

Name Role Address
Grose Gary E President 225 W Washington St, Chicago, IL, 60606

Director

Name Role Address
Mike-Mayer Frank Director 2000 Waterview Dr, Hamilton Township, NJ, 08691
Struble Kyle A Director 501 7th Avenue, New York, NY, 10018

Treasurer

Name Role Address
Geurin Lynn K Treasurer 175 E Houston St, San Antonio, TX, 78205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049577 ARIEL SPECIALTY EXPIRED 2017-05-05 2022-12-31 No data 3630 PEACHTREE ROAD NE, SUITE 910, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-16 No data No data
CHANGE OF MAILING ADDRESS 2022-06-16 175 E Houston St, Ste 1300, San Antonio, TX 78205 No data
REGISTERED AGENT CHANGED 2022-06-16 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 175 E Houston St, Ste 1300, San Antonio, TX 78205 No data
NAME CHANGE AMENDMENT 2018-02-23 ARGOGLOBAL INSURANCE SERVICES, INC. No data

Documents

Name Date
WITHDRAWAL 2022-06-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-07-26
Name Change 2018-02-23
ANNUAL REPORT 2018-02-07
Foreign Profit 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State