Search icon

ARGUS INTERNATIONAL, INC.

Company Details

Entity Name: ARGUS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0159780
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

Agent

Name Role Address
BEQUILLARD, ROBERTO B. Agent 8721 S.W. 102ND STREET, MIAMI, FL 33176

President

Name Role Address
BEQUILLARD, ROBERTO B. President 9431 S. W. 199TH COURT, MIAMI, FL

Chief Executive Officer

Name Role
HERNANDEZ ALFONSO INC Chief Executive Officer

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 10125 NW 116 WAY, STE 5, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2003-04-18 10125 NW 116 WAY, STE 5, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 8721 S.W. 102ND STREET, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 1992-03-25 BEQUILLARD, ROBERTO B. No data
AMENDMENT 1990-12-27 No data No data
EVENT CONVERTED TO NOTES 1990-06-25 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012124-O

Parties

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.

Documents

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: 03 Feb 2025

Sources: Florida Department of State