Entity Name: | ARGCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARGCO, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Dec 1994 (30 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P94000091302 |
FEI/EIN Number |
593283465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 ST. ALBANS LOOP, HEATHROW, FL, 32746 |
Mail Address: | 1212 ST. ALBANS LOOP, HEATHROW, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGIRION SHERRIE M | President | 1212 ST. ALBANS LOOP, HEATHROW, FL, 32746 |
EVANS DAVID L | Agent | 225 E ROBINSON ST, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | EVANS, DAVID L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-23 | 1212 ST. ALBANS LOOP, HEATHROW, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2001-04-23 | 1212 ST. ALBANS LOOP, HEATHROW, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-16 |
REINSTATEMENT | 2018-03-22 |
ANNUAL REPORT | 2011-02-27 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State