Search icon

ARGLOW, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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