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 |
Name | Role | Address |
---|---|---|
RUIZ JOHNNY | Agent | 3435 South Orange Ave, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
RUIZ JOHNNY BSr. | Chief Executive Officer | 5460 Misty Hill Cir, Clemmons, NC, 27012 |
Name | Role | Address |
---|---|---|
RUIZ JOHNNY JR. | Vice President | 3435 South Orange Ave, ORLANDO, FL, 32806 |
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 |
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 |
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