Entity Name: | STANDARD MOBILE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STANDARD MOBILE COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | P14000019515 |
FEI/EIN Number |
46-4994295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3819 NE 170 street, N MIAMI BEACH, FL, 33160, US |
Mail Address: | 3819 NE 170 street, N MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TCHOGORIAN ALEXANDRE | President | 3819 NE 170 street, N MIAMI BEACH, FL, 33160 |
PHEDOTOV SERGUEI | Secretary | 3819 NE 170 street, N MIAMI BEACH, FL, 33160 |
1989, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-19 | TCHOGORIAN, ALEXANDRE | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 3819 NE 170 street, N MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 3819 NE 170 street, N MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-19 | 3819 NE 170 street, N MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | 1989 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State