Search icon

ARGO CAIVAN US GP, INC. - Florida Company Profile

Company Details

Entity Name: ARGO CAIVAN US GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGO CAIVAN US GP, 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: 04 Jun 2014 (11 years ago)
Document Number: P14000049333
FEI/EIN Number 38-3934358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16185 Verilyn Circle, Naples, FL, 34110, US
Mail Address: 16185 Verilyn Circle, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK GORDON V Director 16185 Verilyn Circle, Naples, FL, 34110
BUCK GORDON V President 16185 Verilyn Circle, Naples, FL, 34110
VAN HAASTRECHT TROY P Director 16185 Verilyn Circle, Naples, FL, 34110
VAN HAASTRECHT TROY P Secretary 16185 Verilyn Circle, Naples, FL, 34110
Bland Scott Vice President 16185 Verilyn Circle, Naples, FL, 34110
CONROY J. THOMAS III Agent 2210 VANDERBILT BEACH ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 16185 Verilyn Circle, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-04-18 16185 Verilyn Circle, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State