Search icon

STANDARD FINANCIAL CO. - Florida Company Profile

Company Details

Entity Name: STANDARD FINANCIAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDARD FINANCIAL CO. 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: 28 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000055485
FEI/EIN Number 47-2540803

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

Address: 501 E LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E LAS OLAS BLVD, #24, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELBART FRANCES M President 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
GELBART FRANCES M Director 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
HIGER MICHAEL J Agent C/O BERGER SINGERMAN LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 501 E LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-30 501 E LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 C/O BERGER SINGERMAN LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-09 HIGER, MICHAEL J. -
AMENDMENT 2018-08-20 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
Amendment 2018-08-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873987300 2020-05-03 0455 PPP 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301-2334
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13751
Loan Approval Amount (current) 13751
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33301-2334
Project Congressional District FL-23
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State