Entity Name: | STANDARD SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STANDARD SERVICE CORPORATION 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: | 07 Dec 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | P00000112620 |
FEI/EIN Number |
593684410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2273 GRAYLING STREET 32720, ORLANDO, FL, 32820, US |
Mail Address: | 2273 GRAYLING STREET, ORLANDO, FL, 32820, US |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAMIZAR DANILO | President | 2273 GRAYLING STREET 32720, ORLANDO, FL, 32820 |
VILLAMIZAR DANILO | Director | 2273 GRAYLING STREET 32720, ORLANDO, FL, 32820 |
VILLAMIZAR DANILO | Agent | 2273 GRAYLING STREET 32720, ORLANDO, FL, 32820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 2273 GRAYLING STREET 32720, ORLANDO, FL 32820 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 2273 GRAYLING STREET 32720, ORLANDO, FL 32820 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 2273 GRAYLING STREET 32720, ORLANDO, FL 32820 | - |
REINSTATEMENT | 2010-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000589613 | TERMINATED | 1000000600958 | SEMINOLE | 2014-03-26 | 2024-05-09 | $ 767.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J14000460062 | TERMINATED | 1000000598354 | SEMINOLE | 2014-03-21 | 2024-04-17 | $ 535.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000125766 | TERMINATED | 1000000402415 | SEMINOLE | 2012-11-30 | 2023-01-16 | $ 523.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000009465 | TERMINATED | 1000000312044 | SEMINOLE | 2012-11-26 | 2023-01-02 | $ 489.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-20 |
Amendment | 2022-11-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State