Search icon

ARG ENTERPRISES, INC.

Company Details

Entity Name: ARG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P94000028078
FEI/EIN Number 593235116
Address: 15359 AMBERLY DR, TAMPA, FL, 33647, US
Mail Address: 22401 YACHTCLUB TERR., LAND-O-LAKES, FL, 34639-4727, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Giallanza Anthony J Agent 22401 YACHTCLUB TERR., LAND-O-LAKES, FL, 346394727

President

Name Role Address
GIALLANZA ANTHONY J President 22401 YACHT CLUB TERRACE, LAND-O-LAKES, FL, 346394727

Director

Name Role Address
GIALLANZA ANTHONY J Director 22401 YACHT CLUB TERRACE, LAND-O-LAKES, FL, 346394727
GIALLANZA CHRISTINE Director 22401 YACHTCLUB TERRACE, LAND O LAKES, FL, 34639

Vice President

Name Role Address
GIALLANZA CHRISTINE Vice President 22401 YACHTCLUB TERRACE, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041243 HUNGRY HOWIES PIZZA & SUBS #219 EXPIRED 2018-03-29 2023-12-31 No data 22401 YACHT CLUB TERRACE, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-01 Giallanza, Anthony J No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-01 22401 YACHTCLUB TERR., LAND-O-LAKES, FL 34639-4727 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 15359 AMBERLY DR, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2009-03-05 15359 AMBERLY DR, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State