Search icon

STANDARD INDUSTRIAL PRODUCTS COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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