Entity Name: | STANDARD PACIFIC 1, 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: | 01 May 2009 (16 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: | F09000001786 |
FEI/EIN Number |
204356066
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 T | Chief Executive Officer | 1707 Marketplace Blvd., Suite 270, Irving, TX, 75063 |
Sustana Mark J | Vice President | 700 N.W. 107th Avenue, Miami, FL, 33172 |
Bessette Diane P | Chief Financial Officer | 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 |
---|---|---|---|---|---|---|
G18000029261 | 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 CHANGED | 2021-06-02 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2020-07-30 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-30 | 801 HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
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 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000351091 | TERMINATED | 1000000269460 | LEON | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2021-06-02 |
ANNUAL REPORT | 2021-04-09 |
Reg. Agent Change | 2020-07-30 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2018-02-13 |
ANNUAL REPORT | 2017-04-23 |
Reg. Agent Change | 2016-11-29 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State