Search icon

ARGENTUM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ARGENTUM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGENTUM ENTERPRISES, 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: 21 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000089589
FEI/EIN Number 651074585

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

Address: 201 4TH. AVE E., SUITE # 1, BRADENTON, FL, 34208
Mail Address: 201 4TH. AVE E., SUITE # 1, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGELES HORACIO Director 201 4TH AVE #1, BRADENTON, FL, 34208
DORMAN LORI M Agent LEWIS,LONGMAN & WALKER PA, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 LEWIS,LONGMAN & WALKER PA, 1001 THIRD AVENUE WEST SUITE 670, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2008-04-23 201 4TH. AVE E., SUITE # 1, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 201 4TH. AVE E., SUITE # 1, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-08-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State