Search icon

ARGUS PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ARGUS PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGUS PROPERTY MANAGEMENT, 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: 16 Nov 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: S14473
FEI/EIN Number 650257374

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 460 N Tamiami Trl, Osprey, FL, 34229, US
Mail Address: PO Box 701450, Dallas, TX, 75370, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Rd 250, Plantation, FL, 33324
Jones Daniel Chief Financial Officer PO Box 803555, Dallas, TX, 75380

Form 5500 Series

Employer Identification Number (EIN):
650257374
Plan Year:
2015
Number Of Participants:
110
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 460 N Tamiami Trl, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2023-10-12 460 N Tamiami Trl, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 1200 South Pine Island Rd 250, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 CT Corporation System -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000740595 TERMINATED 1000001020225 SARASOTA 2024-11-15 2044-11-20 $ 18,062.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000612356 TERMINATED 1000001012501 SARASOTA 2024-09-13 2044-09-18 $ 45,751.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, AS SUBROGEE OF MORTON SIEGEL, Appellant(s) v. ARGUS PROPERTY MANAGEMENT, INC, AND ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC., Appellee(s). 2D2024-0524 2024-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023-CA-007113NC

Parties

Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Tyler Daniel Brown
Name SUBROGEE OF MORTON SIEGEL
Role Appellant
Status Active
Name ARGUS PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Ryan William Royce, Matthew Overpeck, E. Taylor George
Name ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Representations Dawn E. George, Forrest Lee Andrews, Debbie Maken
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-08-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-07-18
Type Response
Subtype Response
Description ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-06-17
Type Order
Subtype Order
Description Appellant's motion to relinquish jurisdiction is denied without prejudice to Appellant filing a renewed motion for relinquishment after first filing in the trial court a motion for relief from judgment pursuant to Florida Rule of Civil Procedure 1.540(b). Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days of the date of this order.
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-23
Type Response
Subtype Response
Description ADVANCE MANAGEMENT OF SOUTHWEST FLORIDA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-05-23
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-05-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S AMENDED MOTION TO RELINQUISH JURISDICTION
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 31, 2024.
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - WALKER - 122 PAGES
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-04-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of SARASOTA CLERK
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on Appellant's "motion to vacate order of dismissal with prejudice." Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
View View File
DONALD LARKIN VS BAYWOOD COLONY SOUTHWOOD APARTMENTS I CONDOMINIUM ASSN., INC. 2D2016-3572 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-006964-NC

Parties

Name DONALD LARKIN
Role Appellant
Status Active
Representations CHARLES W. DENNY, I V, ESQ., JESSE R. BUTLER, ESQ.
Name BAYWOOD COLONY SOUTHWOOD APARTMENTS I V CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name CASEY CONDOMINIUM MANAGEMENT, L L C
Role Appellee
Status Active
Name BRYUT HOLDINGS, S. A.
Role Appellee
Status Active
Name ARGUS PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Name BAYWOOD COLONY GARDEN APARTMENTS CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name BAYWOOD COLONY SOUTHWOOD APARTMENTS I I I CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Name BAYWOOD COLONY VILLAS ASSN., INC.
Role Appellee
Status Active
Name BAYWOOD COLONY SOUTHWOOD APARTMENTS I I CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name BAYWOOD COLONY SOUTHWOOD APARTMENTS I CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Representations SHAWN G. BROWN, ESQ., DENNIS R. O'CONNOR, ESQ., NATHAN A. FRAZIER, ESQ., JUSTIN D. DUFF, ESQ., J. MEREDITH WESTER, ESQ., MARSHA M. MOSES, ESQ.

Docket Entries

Docket Date 2016-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas
Docket Date 2016-09-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD LARKIN
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Dawkins, Inc. v. Huff, 836 So. 2d 1062, 1065 (Fla. 5th DCA 2003).
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD LARKIN
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE DATED AUGUST 18, 2016
On Behalf Of DONALD LARKIN
LAWRENCE KLEPETKO VS LIDO TOWERS CONDOMINIUM, INC., ET AL., 2D2011-4760 2011-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 002016 NC

Parties

Name LAWRENCE KLEPETKO, ESQ.
Role Appellant
Status Active
Name ARGUS PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Name LIDO TOWERS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations SUSAN M. MC LAUGHLIN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ ti file motions
Docket Date 2012-09-21
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF OBJECTION TO AA'S MOTION FOR EXTENSION OF TIME
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTIONS
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2012-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ circuit ct is authorized to award them fees incurred
Docket Date 2012-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-05-17
Type Notice
Subtype Notice
Description Notice ~ OF NO FURTHER FILINGS
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2012-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2012-04-30
Type Notice
Subtype Notice
Description Notice ~ OF NO FURTHER FILINGS
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2012-04-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ denied w/o prejudice to refile brief
Docket Date 2012-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ ***STRICKEN***
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2012-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "AA'S MOTION FOR LEAVE TO FILE REPLY BRIEF" treated as mot. for leave to exceed page limit
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2012-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2012-02-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ AE'S LIDO TOWERS CONDOMINIUM, INC., AND ARGUS PROPERTY MANAGEMENT, INC. EMAILED 2/28/12
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2012-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2012-02-10
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Lawrence Klepetko, Esq. 0181811
Docket Date 2012-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ "THE APPELLATE RECORD"
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2012-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "TO TAX COSTS AND AWARD ATTORNEY'S FEES"
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2012-02-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2012-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES ROBERTS (4 VOLS OF RECORDS AND 1 SUPPLEMENTAL VOL)
Docket Date 2012-01-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ IB DUE
Docket Date 2012-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AFFIDAVIT OF NON-COMPLIANCE ATTACHED
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2012-01-12
Type Response
Subtype Response
Description RESPONSE ~ ANSWER AND REPLY TO MOTION FOR REVIEW
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2012-01-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF L.T. ORDER REGARDING STAY PENDING APPELLATE REVIEW
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2011-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2011-12-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LIDO TOWERS CONDOMINIUM, INC.
Docket Date 2011-12-07
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ wall/JB
Docket Date 2011-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2011-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2011-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAWRENCE KLEPETKO, ESQ.
Docket Date 2011-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
100.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
506000.00
Total Face Value Of Loan:
506000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
506000
Current Approval Amount:
506000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
509840.05

Date of last update: 02 Jun 2025

Sources: Florida Department of State