Search icon

STANDARD PACIFIC OF TAMPA GP, INC.

Company Details

Entity Name: STANDARD PACIFIC OF TAMPA GP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Beckwitt Richard Chief Executive Officer 1707 Marketplace Blvd., Suite 270, Irving, TX, 75063

Chief Financial Officer

Name Role Address
Bessette Diane J Chief Financial Officer 700 N.W. 107th Avenue, Miami, FL, 33172

Vice President

Name Role Address
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029269 LENNAR EXPIRED 2018-03-01 2023-12-31 No data 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-04-20 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 No data
NAME CHANGE AMENDMENT 2006-03-27 STANDARD PACIFIC OF TAMPA GP, INC. No data
DROPPING DBA 2003-03-26 WESTFIELD HOMES OF FLORIDA, INC. No data
MERGER 2003-03-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000044725

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 Feb 2025

Sources: Florida Department of State