STANDARD PACIFIC OF TAMPA GP, INC. - Florida Company Profile

Entity Name: | STANDARD PACIFIC OF TAMPA GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2002 (23 years ago) |
Date of dissolution: | 02 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jun 2021 (4 years ago) |
Document Number: | F02000005521 |
FEI/EIN Number | 412062547 |
Address: | 700 N.W. 107th Avenue, Suite 400, Miami, FL, 33172, US |
Mail Address: | 700 N.W. 107th Avenue, Suite 400, Miami, FL, 33172, US |
ZIP code: | 33172 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Beckwitt Richard | Chief Executive Officer | 1707 Marketplace Blvd., Suite 270, Irving, TX, 75063 |
Bessette Diane J | Chief Financial Officer | 700 N.W. 107th Avenue, Miami, FL, 33172 |
Sustana Mark T | Vice President | 700 N.W. 107th Avenue, Miami, FL, 33172 |
Baselice David | Vice President | 700 N.W. 107th Avenue, Miami, FL, 33172 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029269 | LENNAR | EXPIRED | 2018-03-01 | 2023-12-31 | - | 700 N.W. 107TH AVENUE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-30 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-30 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 | - |
NAME CHANGE AMENDMENT | 2006-03-27 | STANDARD PACIFIC OF TAMPA GP, INC. | - |
DROPPING DBA | 2003-03-26 | WESTFIELD HOMES OF FLORIDA, INC. | - |
MERGER | 2003-03-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000044725 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STANDARD PACIFIC OF TAMPA GP, INC. VS SARRAH VESSELOV | 2D2017-1441 | 2017-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STANDARD PACIFIC OF TAMPA GP, INC. |
Role | Appellant |
Status | Active |
Representations | EMILY W. MORRELL, ESQ., ROCCO CAFARO, ESQ., LANDIS V. CURRY, I I I, ESQ. |
Name | SARRAH VESSELOV |
Role | Appellee |
Status | Active |
Representations | BURNETT WILSON REEDER, ESQ., J. SCOTT SLATER, ESQ., MATTHEW L. WILSON, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-10-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-09-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-06-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | STANDARD PACIFIC OF TAMPA GP, INC. |
Docket Date | 2017-05-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | SARRAH VESSELOV |
Docket Date | 2017-04-26 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | STANDARD PACIFIC OF TAMPA GP, INC. |
Docket Date | 2017-04-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STANDARD PACIFIC OF TAMPA GP, INC. |
Docket Date | 2017-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-04-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STANDARD PACIFIC OF TAMPA GP, INC. |
Docket Date | 2017-04-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STANDARD PACIFIC OF TAMPA GP, INC. |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2017-04-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STANDARD PACIFIC OF TAMPA GP, INC. |
Name | Date |
---|---|
Withdrawal | 2021-06-02 |
ANNUAL REPORT | 2021-01-08 |
Reg. Agent Change | 2020-07-30 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2017-04-24 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State