Search icon

ARGO NAUTICA ENTERPRISE INC.

Company Details

Entity Name: ARGO NAUTICA ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000128503
FEI/EIN Number 71-0971167
Address: 4073 HOLLY CT, WESTON, FL, 33331, US
Mail Address: 4073 HOLLY CT, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEINMAN DAVID M Agent 11919 SW 42ND COURT, DAVIE, FL, 33330

President

Name Role Address
FRONIMAKIS HELEN President 4073 HOLLY CT, WESTON, FL, 33331

Secretary

Name Role Address
FRONIMAKIS HELEN Secretary 4073 HOLLY CT, WESTON, FL, 33331

Treasurer

Name Role Address
FRONIMAKIS HELEN Treasurer 4073 HOLLY CT, WESTON, FL, 33331

Director

Name Role Address
FRONIMAKIS HELEN Director 4073 HOLLY CT, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 4073 HOLLY CT, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2014-01-10 4073 HOLLY CT, WESTON, FL 33331 No data
NAME CHANGE AMENDMENT 2009-01-26 ARGO NAUTICA ENTERPRISE INC. No data
REGISTERED AGENT NAME CHANGED 2009-01-15 SCHEINMAN, DAVID M No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 11919 SW 42ND COURT, DAVIE, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State