Search icon

THE STANDARD RULE INC. - Florida Company Profile

Company Details

Entity Name: THE STANDARD RULE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STANDARD RULE 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: 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: 22 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000101182
FEI/EIN Number 47-2626363

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

Address: 2300 NW 27th Ave, Miami, FL, 33142, US
Mail Address: 2300 NW 27th Ave, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ayafor robert President 2300 NW 27th Ave, Miami, FL, 33142
ayafor robert Agent 2300 NW 27th Ave, Miami, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 2300 NW 27th Ave, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 2300 NW 27th Ave, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-11-22 2300 NW 27th Ave, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-11-22 ayafor, robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15
Domestic Profit 2014-12-22

Date of last update: 01 May 2025

Sources: Florida Department of State