Entity Name: | ARGO CAIVAN US GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2014 (11 years ago) |
Document Number: | P14000049333 |
FEI/EIN Number | 38-3934358 |
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 |
---|---|---|
CONROY J. THOMAS III | Agent | 2210 VANDERBILT BEACH ROAD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BUCK GORDON V | Director | 16185 Verilyn Circle, Naples, FL, 34110 |
VAN HAASTRECHT TROY P | Director | 16185 Verilyn Circle, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
BUCK GORDON V | President | 16185 Verilyn Circle, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
VAN HAASTRECHT TROY P | Secretary | 16185 Verilyn Circle, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Bland Scott | Vice President | 16185 Verilyn Circle, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 16185 Verilyn Circle, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 16185 Verilyn Circle, Naples, FL 34110 | No data |
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 Feb 2025
Sources: Florida Department of State