Entity Name: | SV ARGO NAVIS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SV ARGO NAVIS 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: | 14 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2017 (8 years ago) |
Document Number: | P16000024181 |
FEI/EIN Number |
81-1801583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6811 Shrimp Road, Key West, FL, 33040, US |
Mail Address: | 321 Peacon Lane, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rowan Josh | Secretary | 321 Peacon Lane, KEY WEST, FL, 33040 |
Hattingh Emyl M | Treasurer | 822 Winsor Lane, KEY WEST, FL, 33040 |
Schurtenberger Walter | President | 2 Kingfisher Lane, Key West, FL, 33040 |
Valcourt Matthew J | Agent | 850 NE THIRD ST., Dania, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 850 NE THIRD ST., 208, Dania, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2020-07-03 | 6811 Shrimp Road, Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 6811 Shrimp Road, Key West, FL 33040 | - |
REINSTATEMENT | 2017-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-21 | Valcourt, Matthew John | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-11-01 |
AMENDED ANNUAL REPORT | 2018-10-31 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State