Entity Name: | FLORIDA STANDARD LAND COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA STANDARD LAND COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Nov 1981 (43 years ago) |
Document Number: | F52815 |
FEI/EIN Number |
592135289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 S Orange Avenue, #1300, ORLANDO, FL, 32801, US |
Mail Address: | 255 S Orange Avenue, #1300, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL TREVOR W | President | 2812 N WESTMORELAND DR, ORLANDO, FL, 32804 |
HALL TREVOR W | Treasurer | 2812 N WESTMORELAND DR, ORLANDO, FL, 32804 |
HALL TREVOR W | Secretary | 2812 N WESTMORELAND DR, ORLANDO, FL, 32804 |
HALL TREVOR WJr. | Agent | 255 S. Orange Avenue, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-29 | 255 S Orange Avenue, #1300, c/o Colliers, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2015-06-29 | 255 S Orange Avenue, #1300, c/o Colliers, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-29 | 255 S. Orange Avenue, SUITE 1300, c/o Colliers, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | HALL, TREVOR W., Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
AMENDED ANNUAL REPORT | 2015-06-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State