Entity Name: | FINANCIAL STANDARDS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINANCIAL STANDARDS GROUP, INC. 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: | 30 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2001 (23 years ago) |
Document Number: | L26705 |
FEI/EIN Number |
650152722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6447 W. Highway 146, CRESTWOOD, KY, 40014, US |
Mail Address: | PO Box 976, CRESTWOOD, KY, 40014, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FINANCIAL STANDARDS GROUP, INC., MISSISSIPPI | 641939 | MISSISSIPPI |
Headquarter of | FINANCIAL STANDARDS GROUP, INC., NEW YORK | 1432870 | NEW YORK |
Headquarter of | FINANCIAL STANDARDS GROUP, INC., KENTUCKY | 0302920 | KENTUCKY |
Headquarter of | FINANCIAL STANDARDS GROUP, INC., KENTUCKY | 0527839 | KENTUCKY |
Name | Role | Address |
---|---|---|
CVINAR THOMAS | President | 6447 W. Highway 146, CRESTWOOD, KY, 40014 |
CVINAR THOMAS | Secretary | 6447 W. Highway 146, CRESTWOOD, KY, 40014 |
CVINAR THOMAS | Agent | 420 NE 24TH AVENUE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-12 | 6447 W. Highway 146, CRESTWOOD, KY 40014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 6447 W. Highway 146, CRESTWOOD, KY 40014 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-23 | CVINAR, THOMAS | - |
REINSTATEMENT | 2001-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-12-03 | 420 NE 24TH AVENUE, POMPANO BEACH, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1994-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State