Search icon

STANDARD SERVICE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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