Search icon

ARGONAUT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ARGONAUT HOLDINGS, 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: 16 Oct 1995 (29 years ago)
Date of dissolution: 09 Mar 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: F95000005044
FEI/EIN Number 380542715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O WORLDWIDE REAL ESTATE, 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
Mail Address: M/C 482-C30-C96, 400 RENAISSANCE CENTER, DETROIT, MI, 48265
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SLOAN MARK R Director 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
SLOAN MARK R President 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
LISTER-TAIT BARBARA A Secretary 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
BLANCHARD JOHN K Vice President 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
BLANCHARD JOHN K Treasurer 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
BLANCHARD JOHN K Director 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
DOKTORCIK TOM Director 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
HOGE DEBRA H Director 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265
MCCLAIN ROCH R Director 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI, 48265

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 C/O WORLDWIDE REAL ESTATE, 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI 48265 -
CHANGE OF MAILING ADDRESS 2011-03-09 C/O WORLDWIDE REAL ESTATE, 200 RENAISSANCE, MC: 482-B38-C96, DETROIT, MI 48265 -

Documents

Name Date
Withdrawal 2012-03-09
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State