Entity Name: | ARGUS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARGUS INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 05 Apr 1989 (36 years ago) |
Date of dissolution: | 03 Feb 2006 (19 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 03 Feb 2006 (19 years ago) |
Document Number: | K79146 |
FEI/EIN Number |
650159780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10125 NW 116 WAY, STE 5, MIAMI, FL, 33178 |
Mail Address: | 10125 NW 116 WAY, STE 5, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEQUILLARD, ROBERTO B. | President | 9431 S. W. 199TH COURT, MIAMI, FL |
HERNANDEZ ALFONSO INC | Chief Executive Officer | - |
BEQUILLARD, ROBERTO B. | Agent | 8721 S.W. 102ND STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2006-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-18 | 10125 NW 116 WAY, STE 5, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2003-04-18 | 10125 NW 116 WAY, STE 5, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-03 | 8721 S.W. 102ND STREET, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-25 | BEQUILLARD, ROBERTO B. | - |
AMENDMENT | 1990-12-27 | - | - |
EVENT CONVERTED TO NOTES | 1990-06-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AI US HOLDINGS, INC. VS BRANDON BLACKBURN, UNMANNED SAFETY INSTITUTE, INC., ARGUS INTERNATIONAL, INC. AND JOSHUA L. OLDS | 5D2022-1484 | 2022-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AI US Holdings, Inc. |
Role | Appellant |
Status | Active |
Representations | Robert E. Biasotti, Brandon S. Vesely |
Name | ARGUS INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Name | Brandon Blackburn |
Role | Appellee |
Status | Active |
Representations | Deborah I. Mitchell, David H. Simmons, Adam Losey |
Name | UNMANNED SAFETY INSTITUTE, INC. |
Role | Appellee |
Status | Active |
Name | Joshua L. Olds |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2023-03-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2022-10-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET MADE |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-09-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | AI US Holdings, Inc. |
Docket Date | 2022-09-22 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 949 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE MOT EOT; RESPONSE ACKNOWLEDGED |
Docket Date | 2022-09-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/16 |
On Behalf Of | AI US Holdings, Inc. |
Docket Date | 2022-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/30 ORDER |
On Behalf Of | AI US Holdings, Inc. |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2022-07-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-07-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Brandon S. Vesely 022070 |
On Behalf Of | AI US Holdings, Inc. |
Docket Date | 2022-07-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE David H. Simmons 240745 |
On Behalf Of | Brandon Blackburn |
Docket Date | 2022-06-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/20/22 |
On Behalf Of | AI US Holdings, Inc. |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2006-02-03 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State