Search icon

STANDING BY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: STANDING BY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDING BY MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2009 (16 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P09000058423
FEI/EIN Number 271094870

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

Address: 1515 University Dr., Coral Springs, FL, 33071, US
Mail Address: P.O. BOX 27127, LOS ANGELES, CA, 90027
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEY KIRSTIE President P.O. BOX 27127, LOS ANGELES, CA, 90027
ALLEY KIRSTIE Director P.O. BOX 27127, LOS ANGELES, CA, 90027
FUERST MITCHELL S Agent 1001 BRICKELL BAY DRIVE, SUITE 2002, MIAMI, FL, 33101

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1515 University Dr., #222, Coral Springs, FL 33071 -
AMENDMENT AND NAME CHANGE 2014-08-19 STANDING BY MANAGEMENT INC. -
CHANGE OF MAILING ADDRESS 2014-08-19 1515 University Dr., #222, Coral Springs, FL 33071 -
AMENDED AND RESTATEDARTICLES 2009-10-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-03-20
Amendment and Name Change 2014-08-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State