Entity Name: | ARGUS CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARGUS CAPITAL, 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: | 29 Jan 1996 (29 years ago) |
Document Number: | P96000008980 |
FEI/EIN Number |
593358480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3616 W Tampa Cir, TAMPA, FL, 33629, US |
Mail Address: | 3616 W Tampa Cir, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLENDENING JAMES W | President | 3616 W Tampa Cir, TAMPA, FL, 33629 |
CLENDENING JAMES W | Treasurer | 3616 W Tampa Cir, TAMPA, FL, 33629 |
CLENDENING JAMES W | Director | 3616 W Tampa Cir, TAMPA, FL, 33629 |
BACKER CHERIE K | Vice President | 3616 W Tampa Cir, TAMPA, FL, 33629 |
CLENDENING JAMES W | Agent | 3616 W Tampa Cir, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 3616 W Tampa Cir, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 3616 W Tampa Cir, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 3616 W Tampa Cir, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | CLENDENING, JAMES W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State