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 |
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 | - |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State