Search icon

STANDARD MARKETING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: STANDARD MARKETING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDARD MARKETING SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M28087
FEI/EIN Number 522050546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2155 N. STATE RD. 7, MARGATE, FL, 33063, US
Mail Address: 2155 N. STATE RD. 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS JOHN Vice President 2155 N STATE RD 7, HARGATE, FL, 33063
STEVENS WALTER Agent 2155 N. STATE RD.7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2155 N. STATE RD. 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1995-05-01 2155 N. STATE RD. 7, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1995-05-01 STEVENS, WALTER -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2155 N. STATE RD.7, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State