Search icon

ARGALLUS FINANCIAL GROUP, INC.

Company Details

Entity Name: ARGALLUS FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: P14000002978
FEI/EIN Number 61-1728398
Address: 7400 Baymeadows Way, Suite 300, Jacksonville, FL, 32256, US
Mail Address: 7400 Baymeadows Way, Suite 300, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DWYER RICHARD RJR Agent 7400 Baymeadows Way, Jacksonville, FL, 32256

President

Name Role Address
Dwyer Richard RJR President 7400 Baymeadows Way, Jacksonville, FL, 32256

Secretary

Name Role Address
Dwyer Richard RJR Secretary 7400 Baymeadows Way, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126880 UN-ADVISERS GROUP, INC. EXPIRED 2017-11-17 2022-12-31 No data 5150, BUILDING 400, JACKSONVILLE, FL, 32256
G17000011397 ARGALLUS FINANCIAL GROUP EXPIRED 2017-01-31 2022-12-31 No data WWW.ARGALLUS.COM, 3030 HARTLEY ROAD, STE 160, JACKSONVILLE, FL, 32257
G16000039121 WEALTH FINANCIAL GROUP FIRST COAST EXPIRED 2016-04-18 2021-12-31 No data 3030 HARTLEY ROAD, SUITE 160, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 7400 Baymeadows Way, Suite 300, BUILDING 400, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2020-01-22 7400 Baymeadows Way, Suite 300, BUILDING 400, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 7400 Baymeadows Way, Suite 300, Jacksonville, FL 32256 No data
AMENDMENT AND NAME CHANGE 2017-10-25 ARGALLUS FINANCIAL GROUP, INC. No data
NAME CHANGE AMENDMENT 2016-04-19 ARGALLUS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
Amendment and Name Change 2017-10-25
ANNUAL REPORT 2017-04-06
Name Change 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State