Entity Name: | THE ARGOSY PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ARGOSY PROGRAM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | P00000010010 |
FEI/EIN Number |
651091449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Alabama Ave, WEST PALM BEACH, FL, 33401, US |
Mail Address: | PO BOX 3008, Palm Beach, FL, 33480, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNDERWOOD ANTONY | Manager | 1400 Alabama Ave, WEST PALM BEACH, FL, 33401 |
BARRON & KOGAN, CPAS. P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-03 | BARRON & KOGAN,CPAS. P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 12798 W FOREST HILL BLVD., SUITE 204, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 1400 Alabama Ave, Suite # 9, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2020-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 1400 Alabama Ave, Suite # 9, WEST PALM BEACH, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
Reg. Agent Change | 2021-05-03 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State