Search icon

STANDARD PACIFIC 1, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STANDARD PACIFIC 1, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

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
- Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State