Entity Name: | STANDARD MASTER DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 2006 (19 years ago) |
Document Number: | P06000042083 |
FEI/EIN Number | 205052310 |
Address: | 5728 Hendricks Rd., Lakeland, FL, 33811, US |
Mail Address: | PO Box 6045, Lakeland, FL, 33807, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steinmetz Mark T | Agent | 5834 Eight Point Ln, Lakeland, FL, 33807 |
Name | Role | Address |
---|---|---|
STEINMETZ II MARK | President | 5834 Eight Point Ln, Lakeland, FL, 33811 |
Name | Role | Address |
---|---|---|
STEINMETZ Terri L | Treasurer | 5834 Eight Point Ln, Lakeland, FL, 33811 |
Name | Role | Address |
---|---|---|
Steinmetz Mark II T | Secretary | 7918 Darlington Cir, Lakeland, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 5728 Hendricks Rd., Lakeland, FL 33811 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 5728 Hendricks Rd., Lakeland, FL 33811 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Steinmetz, Mark Timothy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 5834 Eight Point Ln, Lakeland, FL 33807 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State