STANDARD HEALTH, INC. - Florida Company Profile

Entity Name: | STANDARD HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | P17000054964 |
FEI/EIN Number | 82-1976131 |
Address: | 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702, US |
Mail Address: | 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
City: | Saint Petersburg |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-06-21 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State