Search icon

STANDARD ENTERPRISE CORPORATION

Company Details

Entity Name: STANDARD ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000002277
FEI/EIN Number 46-4489325
Address: 5460 Misty Hill Cir, Clemmons, NC, 27012, US
Mail Address: 3435 South Orange Ave, ORLANDO, FL, 32806, US
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ JOHNNY Agent 3435 South Orange Ave, ORLANDO, FL, 32806

Chief Executive Officer

Name Role Address
RUIZ JOHNNY BSr. Chief Executive Officer 5460 Misty Hill Cir, Clemmons, NC, 27012

Vice President

Name Role Address
RUIZ JOHNNY JR. Vice President 3435 South Orange Ave, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098731 ORANGE COUNTY TRANSPORTATION EXPIRED 2016-09-09 2021-12-31 No data 4978 MILLENIA BVLD 208, ORLANDO, FL, 32839
G16000057394 ORLANDO INTERNATIONAL TRANSPORTATION EXPIRED 2016-06-09 2021-12-31 No data 4978 MILLENIA BVLD 208, ORLANDO, FL, 32839
G15000042752 BRITISH CAB EXPIRED 2015-04-28 2020-12-31 No data 4630 S. KIRKMAN ROAD SUITE 762, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 3435 South Orange Ave, T110, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2019-03-01 5460 Misty Hill Cir, Clemmons, NC 27012 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 5460 Misty Hill Cir, Clemmons, NC 27012 No data
AMENDMENT 2017-04-28 No data No data
AMENDMENT 2016-03-24 No data No data
AMENDMENT 2016-02-16 No data No data
AMENDMENT 2015-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-21
Amendment 2017-04-28
ANNUAL REPORT 2017-02-07
Amendment 2016-03-24
ANNUAL REPORT 2016-02-23
Amendment 2016-02-16
Amendment 2015-12-21
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State