Entity Name: | ARGLOW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARGLOW, 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: | 18 Mar 2011 (14 years ago) |
Document Number: | P11000027183 |
FEI/EIN Number |
451202385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 439 Ridge Forest Court, Sanford, FL, 32771, US |
Mail Address: | 439 Ridge Forest Court, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOWACKI ROXANA A | Vice President | SUIPACHA 1031 1ST FLOOR, BUENOS AIRES ARGENTINA, BA, 55015 |
Castorani Cecilia | Agent | 439 Ridge Forest Court, Sanford, FL, 32771 |
AREDES JORGE E | President | SUIPACHA 1031 FLOOR 1ST, BUENOS AIRES, ARGENTINA, BA, 55105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 439 Ridge Forest Court, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 439 Ridge Forest Court, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | Castorani, Cecilia | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 439 Ridge Forest Court, Sanford, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State