Search icon

STANDRIDGE TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: STANDRIDGE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDRIDGE TRANSPORT, 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: 29 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: P00000033489
FEI/EIN Number 593636168

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

Address: 1203 SW 3rd Ave, CHIEFLAND, FL, 32626, US
Mail Address: PO Box 1328, CHIEFLAND, FL, 32644, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANDRIDGE ELWIN President 4150 N.W. 50TH AVE., CHIEFLAND, FL, 32525
STANDRIDGE DORIS Vice President 4150 N.W. 50TH AVE., CHIEFLAND, FL, 32626
MILLS MELISSA Agent 1203 SW 3rd Ave., CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 1203 SW 3rd Ave, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2020-07-07 1203 SW 3rd Ave, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1203 SW 3rd Ave., CHIEFLAND, FL 32626 -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-02-19 MILLS, MELISSA -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State