Search icon

STANDARD PACIFIC OF SOUTH FLORIDA GP, INC. - Florida Company Profile

Company Details

Entity Name: STANDARD PACIFIC OF SOUTH FLORIDA 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: 17 Dec 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: F02000006268
FEI/EIN Number 270019247

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
CORPORATE CREATIONS NETWORK INC. Agent -
Beckwitt Richard Chief Executive Officer 1707 Marketplace Blvd., Suite 270, Irving, TX, 75063
Sustana Mark Vice President 700 N.W. 107th Avenue, Miami, FL, 33172
Bessette Diane Chief Financial Officer 700 N.W. 107th Avenue, Miami, FL, 33172
Alexander Jeffrey Auth 8895 N. Military Trail, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2021-06-02 REGISTERED AGENT REVOKED -
WITHDRAWAL 2021-06-02 - -
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HWY 1, N PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-04-25 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 -
NAME CHANGE AMENDMENT 2006-02-28 STANDARD PACIFIC OF SOUTH FLORIDA GP, INC. -
MERGER 2002-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. MERGER NUMBER 500000043385

Documents

Name Date
Withdrawal 2021-06-02
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2018-02-14
AMENDED ANNUAL REPORT 2017-09-22
AMENDED ANNUAL REPORT 2017-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State