Search icon

FINANCIAL STANDARDS GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Documents

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