Search icon

STANDARD AMUSEMENT, INC.

Company Details

Entity Name: STANDARD AMUSEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1997 (28 years ago)
Date of dissolution: 08 Feb 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 1999 (26 years ago)
Document Number: F97000000120
FEI/EIN Number 56-0489450
Address: C/O KATAIF, GOODE & COMPANY, CPA'S, 6330 S.W. 41 CT., DAVIE, FL 33314
Mail Address: C/O KATAIF, GOODE & COMPANY, CPA'S, 6330 S.W. 41 CT., DAVIE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: NORTH CAROLINA

Chairman

Name Role Address
ZAGER, GOLDIE R Chairman 396 NE 195TH ST, NORTH MIAMI BEACH, FL 33179

President

Name Role Address
ZAGER, GOLDIE R President 396 NE 195TH ST, NORTH MIAMI BEACH, FL 33179

Secretary

Name Role Address
ZAGER, JANE H Secretary 3453 SW 53RD CT, HOLLYWOOD, FL 33023

Director

Name Role Address
ZAGER, JANE H Director 3453 SW 53RD CT, HOLLYWOOD, FL 33023
SMITH, MARLYN T Director 480 NE 143RD ST, NORTH MIAMI, FL 33161

Treasurer

Name Role Address
SMITH, MARLYN T Treasurer 480 NE 143RD ST, NORTH MIAMI, FL 33161

Vice President

Name Role Address
ZAGER, STEPHEN E Vice President 1432 N. CROSSING DR, ATLANTA, GA 30329

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-08 C/O KATAIF, GOODE & COMPANY, CPA'S, 6330 S.W. 41 CT., DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 1999-02-08 C/O KATAIF, GOODE & COMPANY, CPA'S, 6330 S.W. 41 CT., DAVIE, FL 33314 No data

Documents

Name Date
Withdrawal 1999-02-08
ANNUAL REPORT 1998-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State