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 |
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 |
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 | - |
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