Search icon

STANDARD BUILDING SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: STANDARD BUILDING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: F94000000759
FEI/EIN Number 223276290

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 Campus Drive, Parsippany, NJ, 07054, US
Mail Address: c/o Tax Department, P.O. Box 6210, Parsippany, NJ, 07054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POLLACK JASON Secretary 1 Campus Drive, Parsippany, NJ, 07054
Millstone David Co 1 Campus Drive, Parsippany, NJ, 07054
Millstone David Chairman 1 Campus Drive, Parsippany, NJ, 07054
Winter David Director 1 Campus Drive, Parsippany, NJ, 07054
South Hamilton Director 1 Campus Drive, Parsippany, NJ, 07054
Dick Arlene Head 1 Campus Drive, Parsippany, NJ, 07054
Maitner John Chief Financial Officer 1 Campus Drive, Parsippany, NJ, 07054
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 1 Campus Drive, Parsippany, NJ 07054 -
NAME CHANGE AMENDMENT 2023-03-10 STANDARD INDUSTRIES INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1 Campus Drive, Parsippany, NJ 07054 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2003-06-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2002-10-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1994-03-10 BUILDING MATERIALS CORPORATION OF AMERICA -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-12
Name Change 2023-03-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State