Search icon

STANDARD MASTER DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: STANDARD MASTER DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDARD MASTER DISTRIBUTORS, 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 Mar 2006 (19 years ago)
Document Number: P06000042083
FEI/EIN Number 205052310

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

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

Key Officers & Management

Name Role Address
STEINMETZ II MARK President 5834 Eight Point Ln, Lakeland, FL, 33811
STEINMETZ Terri L Treasurer 5834 Eight Point Ln, Lakeland, FL, 33811
Steinmetz Mark II T Secretary 7918 Darlington Cir, Lakeland, FL, 33809
Steinmetz Mark T Agent 5834 Eight Point Ln, Lakeland, FL, 33807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5728 Hendricks Rd., Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2016-04-27 5728 Hendricks Rd., Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Steinmetz, Mark Timothy -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5834 Eight Point Ln, Lakeland, FL 33807 -

Documents

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 Apr 2025

Sources: Florida Department of State