Search icon

ARGENT FINANCIAL GROUP, INC.

Company Details

Entity Name: ARGENT FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F95000002970
FEI/EIN Number 65-0584209
Address: 181 HARBOR DR, STAMFORD, CT 06902
Mail Address: 181 HARBOR DR, STAMFORD, FL 06902
Place of Formation: DELAWARE

Agent

Name Role Address
MCMAHAN, D. B Agent 11111 BISCAYNE BLVD., #1055, MIAMI, FL 33161

Director

Name Role Address
MCMAHAN, D. B Director 11111 BISCAYNE BLVD., #1055, MIAMI, FL 33161
GORDAN, JOHN R Director 1323 ROOSEVELT AVE., PELHAM MANOR, NY 10803
SCHWARTZMAN, SAUL Director 3 MULFORD DR., WAYNE, NJ 07470

Chairman

Name Role Address
MCMAHAN, D. B Chairman 11111 BISCAYNE BLVD., #1055, MIAMI, FL 33161

President

Name Role Address
MCMAHAN, D. B President 11111 BISCAYNE BLVD., #1055, MIAMI, FL 33161

Vice President

Name Role Address
GORDAN, JOHN R Vice President 1323 ROOSEVELT AVE., PELHAM MANOR, NY 10803

Secretary

Name Role Address
GORDAN, JOHN R Secretary 1323 ROOSEVELT AVE., PELHAM MANOR, NY 10803

Treasurer

Name Role Address
SCHWARTZMAN, SAUL Treasurer 3 MULFORD DR., WAYNE, NJ 07470

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 181 HARBOR DR, STAMFORD, CT 06902 No data
CHANGE OF MAILING ADDRESS 1998-05-13 181 HARBOR DR, STAMFORD, CT 06902 No data

Documents

Name Date
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State