Search icon

ARGCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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