Entity Name: | SV ARGO NAVIS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2017 (7 years ago) |
Document Number: | P16000024181 |
FEI/EIN Number | 81-1801583 |
Address: | 6811 Shrimp Road, Key West, FL 33040 |
Mail Address: | 321 Peacon Lane, Key West, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valcourt, Matthew John | Agent | 850 NE THIRD ST., 208, Dania, FL 33004 |
Name | Role | Address |
---|---|---|
Rowan, Josh | Secretary | 321 Peacon Lane, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Hattingh, Emyl Mark | Treasurer | 822 Winsor Lane, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Schurtenberger, Walter | President | 2 Kingfisher Lane, Key West, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 850 NE THIRD ST., 208, Dania, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-03 | 6811 Shrimp Road, Key West, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 6811 Shrimp Road, Key West, FL 33040 | No data |
REINSTATEMENT | 2017-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-21 | Valcourt, Matthew John | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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: 20 Jan 2025
Sources: Florida Department of State