Search icon

ARG INDUSTRIES, INC.

Company Details

Entity Name: ARG INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000014426
FEI/EIN Number 204246952
Address: 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411
Mail Address: 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHRECENGOST RICHARD A Agent 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

President

Name Role Address
SCHRECENGOST RICHARD A President 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
SCHRECENGOST BRENTON J Vice President 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
SCHRECENGOST TERESA A Secretary 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
SCHRECENGOST TERESA A Treasurer 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2007-01-22 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 4720 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000108 LAPSED 50-2007-CC-2074 15TH JUD CIR CRT PALM BCH CTY 2007-11-26 2013-01-02 $15988.71 THE SHERWIN-WILLIAMS COMPANT, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2007-01-22
Domestic Profit 2006-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State