Entity Name: | STANDARD INTERNATIONAL REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000077702 |
FEI/EIN Number | 46-0971472 |
Address: | 14023 Shady Shores Drive, TAMPA, FL, 33613, US |
Mail Address: | 18106 royal forest dr, TAMPA, FL, 33647, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Padilla David M | Agent | 14023 Shady Shores Drive, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
GLANTZ ARNOLD S | Director | 8608 EGRET POINT COURT, TAMPA, FL, 33647 |
GLANTZ STEVEN A | Director | 18106 ROYAL FOREST DRIVE, TAMPA, FL, 33647 |
PADILLA DAVID M | Director | 14203 SHADY SHORES DRIVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 14023 Shady Shores Drive, TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 14023 Shady Shores Drive, TAMPA, FL 33613 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Padilla, David M | No data |
CHANGE OF MAILING ADDRESS | 2013-03-23 | 14023 Shady Shores Drive, TAMPA, FL 33613 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-23 |
Domestic Profit | 2012-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State