Entity Name: | STANDARD HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STANDARD HEALTH, 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: | 23 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P17000054964 |
FEI/EIN Number |
82-1976131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5209 LAKE WASHINGTON BLVD, STE 100, KIRKLAND, WA, 98033, US |
Mail Address: | 5209 LAKE WASHINGTON BLVD, STE 100, KIRKLAND, WA, 98033, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELONE DAVID | Director | 4427 95th Ave NE, Yarrow Point, WA, 98004 |
ANGELONE DAVID | Secretary | 4427 95th Ave NE, Yarrow Point, WA, 98004 |
BRETZ VIRGIL | Director | 3052 134th Ave NE, Bellevue, WA, 98005 |
BRETZ VIRGIL | President | 3052 134th Ave NE, Bellevue, WA, 98005 |
MATZNER GARY | Agent | 2800 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | MATZNER, GARY | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-13 | 5209 LAKE WASHINGTON BLVD, STE 100, KIRKLAND, WA 98033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-13 | 5209 LAKE WASHINGTON BLVD, STE 100, KIRKLAND, WA 98033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 2800 Ponce de Leon Blvd., STE 1100, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-25 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-17 |
Domestic Profit | 2017-06-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State