Search icon

STANDARD PACIFIC 1, INC. - Florida Company Profile

Company Details

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

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
CORPORATE CREATIONS NETWORK INC. 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

Date of last update: 02 Mar 2025

Sources: Florida Department of State