Search icon

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

Company Details

Entity Name: STANDARD PACIFIC OF TAMPA GP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Nov 2002 (22 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

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

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
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

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
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
STANDARD PACIFIC OF TAMPA GP, INC. VS SARRAH VESSELOV 2D2017-1441 2017-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2855

Parties

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.

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State