Search icon

STANDALE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: STANDALE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDALE COMPANY, 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: 23 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: P02000114190
FEI/EIN Number 592131588

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

Address: 215 N Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 215 N Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Batmasian James H Director 215 N Federal Highway, Boca Raton, FL, 33432
Batmasian James H President 215 N Federal Highway, Boca Raton, FL, 33432
Lazar Jason M Agent 215 N Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 215 N Federal Highway, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-11-30 215 N Federal Highway, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-11-30 Lazar, Jason M -
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 215 N Federal Highway, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-11-30
AMENDED ANNUAL REPORT 2015-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State