Search icon

STANDARD INTERNATIONAL MEDIA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: STANDARD INTERNATIONAL MEDIA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDARD INTERNATIONAL MEDIA HOLDINGS, 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: 25 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000076178
FEI/EIN Number 453112563

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

Address: 568 9TH STREET SOUTH, SUITE #201, NAPLES, FL, 34102
Mail Address: 568 9TH STREET SOUTH, SUITE #201, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerdes Charlie Agent 770 Second Avenue South, St. Petersburg, FL, 33701
BAILEY SIMON President 568 9TH STREET SOUTH, SUITE201, NAPLES, FL, 34102
BAILEY SIMON Director 568 9TH STREET SOUTH, SUITE201, NAPLES, FL, 34102
MILLER CONNIE Vice President 568 9TH STREET SOUTH, SUITE 201, NAPLES, FL, 34102
MILLER CONNIE Director 568 9TH STREET SOUTH, SUITE 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-28 Gerdes, Charlie -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 770 Second Avenue South, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 568 9TH STREET SOUTH, SUITE #201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2012-04-27 568 9TH STREET SOUTH, SUITE #201, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000685416 LAPSED 15-CA-1059 TWENTIETH JUDICIAL CIRCUIT 2016-10-24 2021-10-26 $474,340.55 STEPHEN ULMER, C/O BRADLEY S. DONNELLY, 3080 TAMIAMI TRAIL EAST, NAPLES, FLORIDA 34112
J16000684757 LAPSED 14-011968 CA 32 MIAMI-DADE COUNTY 2016-10-03 2021-10-25 $51,957.27 CALEV PRINT MEDIA, LLC, 333 SOUTH MIAMI AVENUE, SUITE 101, MIAMI, FL 33130
J15000271219 ACTIVE 1000000655914 COLLIER 2015-02-02 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000271227 ACTIVE 1000000655915 COLLIER 2015-02-02 2035-02-18 $ 4,840.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000573877 ACTIVE 1000000539643 COLLIER 2013-09-19 2036-09-09 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State