Entity Name: | STANDARD INDUSTRIAL PRODUCTS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STANDARD INDUSTRIAL PRODUCTS 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: | 15 Jul 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Apr 2008 (17 years ago) |
Document Number: | M18022 |
FEI/EIN Number |
592560992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12610 OLD GALVESTON RD, WEBSTER, TX, 77598 |
Mail Address: | 12610 OLD GALVESTON RD, WEBSTER, TX, 77598 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ RAUL A | President | 12610 OLD GALVESTON ROAD, WEBSTER, TX, 77598 |
MARTINEZ MARIA E | Secretary | 12610 OLD GALVESTON ROAD, WEBSTER, TX, 77598 |
MARTINEZ MARIA E | Treasurer | 12610 OLD GALVESTON ROAD, WEBSTER, TX, 77598 |
GOMEZ LEOPOLDO | Agent | 13887 SW 140TH STREET, MIAMI, FL, 331865509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-18 | 12610 OLD GALVESTON RD, WEBSTER, TX 77598 | - |
CANCEL ADM DISS/REV | 2008-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 12610 OLD GALVESTON RD, WEBSTER, TX 77598 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-09 | GOMEZ, LEOPOLDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 13887 SW 140TH STREET, MIAMI, FL 33186-5509 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1989-07-03 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000725989 | LAPSED | 1000000279139 | MIAMI-DADE | 2012-10-19 | 2022-10-25 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State