General Information

Standard Pacific Of Colorado, Inc.


Address 6161 South Syracuse Way, Suite 340
Greenwood Village
CO, 80111
Form date August 8, 2000
Type Foreign Corporation
Mailing address 15360 Barranca Parkway
Irvine
CA, 92618
ID 20001154133
Status Good Standing
Agent organisation name Registered Agent Solutions, Inc.
Agent address 36 South 18th Avenue, Suite D
Brighton
CO, 80601

last updated:

Description
We managed to establish that Standard Pacific Of Colorado, Inc., per the SoS database, is a foreign corporation located in the city of Greenwood Village. The company can be reached at: 6161 South Syracuse Way, Suite 340, Greenwood Village, 80111 (coordinates: 39.6046225, -104.9000103). The firm can be contacted at: 15360 Barranca Parkway, Irvine, CA 92618, US. Standard Pacific Of Colorado, Inc. has been functioning under the Colorado Secretary of State jurisdiction since 08/08/2000, when it was incorporated with identification no 20001154133. Registered Agent Solutions, Inc., the registered agent, is located at 36 South 18Th Avenue at 36 South 18Th Avenue, Suite D, 80601, Brighton, CO. The earliest document submitted to the SoS was "Application for Authority" received on 2000-08-08. Other filings cover: "Surviving Entity In Merger" received on 2000-08-25, "Entity Name Change" (2000-08-25), "Amendment" (2001-04-05) and more - to be found below. Other businesses nearby include: The River Bend Fund Llc, Colorado Trading & Clothing Company, Gutrich Development Company, Inc., Itmpowered, Llc, Tj Group, Inc..
Company transactions
Received date Transaction ID Description Comment
2000-08-08
20001154133 Application for Authority TWC ACQUISITION CORP.
2000-08-25
20001166467 Surviving Entity In Merger WRITER CORPORATION (THE)(NONSURVIVOR)
2000-08-25
20001166696 Entity Name Change TWC ACQUISITION CORP.
2001-04-05
Not Indexed Amendment NAMCHG UPDATED 4/5/2001, UPDATED TO 20001097171 IN ERROR
2003-01-22
20031023607 Statement of Older Periodic Report PERIODIC REPORT
2003-11-18
20031367756 Statement of Older Periodic Report PERIODIC REPORT
2004-01-01
20031404849 Entity Name Change WRITER CORPORATION (THE)
2004-01-01
20031404850 Amendment TRADENAME FILED W/DELAYED EFFECT DATE ORIG FILED 12 23 2003
2004-01-01
20031404849 Amendment NAME CHANGE FILED W/DELAYED EFFECT DATE ORIG FILED 12 23 200 3
2004-08-02
20041270848 File Report
2005-08-09
20051303311 File Report Change of Entity Address
2006-06-27
20061263142 File Report
2007-08-31
20071403018 File Report
2008-06-25
20081341262 File Report
2009-07-23
20091391331 File Report
2010-06-02
20101314957 File Report
2011-05-10
20111275571 Statement of Change Changing the Principal Office Address Principal address changed;
2011-06-06
20111328632 File Report
2012-06-07
20121315475 File Report
2013-01-16
20131032176 Statement of Change Changing the Registered Agent Information Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities.
2013-06-03
20131332712 File Report
2014-07-14
20141423239 File Report
2015-07-01
20151434664 File Report Change of Entity Address
2016-07-07
20161464948 File Report Change of Entity Address
2016-09-16
20161624493 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2016-12-09
20161835694 Statement of Change Changing the Registered Agent Information Registered agent information changed;
Trade names
STANDARD PACIFIC HOMES

Tradename form: Entity Type

Address 6161 South Syracuse Way
Suite 340
Greenwood Village
CO, 80111
Effective added 2004-01-01
Mailing address 15360 Barranca Parkway
Irvine
CA, 92618
Date added 2004-01-01

Standard Pacific Homes

Tradename form: Entity Type

Address 6161 South Syracuse Way
Suite 340
Greenwood Village
CO, 80111
Effective added 2007-08-28
Mailing address 15360 Barranca Parkway
Irvine
CA, 92618
Date added 2007-08-28

CalAtlantic Mortgage

Tradename form: Entity Type

Address 6161 South Syracuse Way
Suite 340
Greenwood Village
CO, 80111
Effective added 2015-08-31
Mailing address 15360 Barranca Parkway
Irvine
CA, 92618
Date added 2015-08-31

CalAtlantic Insurance

Tradename form: Entity Type

Address 6161 South Syracuse Way
Suite 340
Greenwood Village
CO, 80111
Effective added 2015-08-31
Mailing address 15360 Barranca Parkway
Irvine
CA, 92618
Date added 2015-08-31

CalAtlantic Title

Tradename form: Entity Type

Address 6161 South Syracuse Way
Suite 340
Greenwood Village
CO, 80111
Effective added 2015-08-31
Mailing address 15360 Barranca Parkway
Irvine
CA, 92618
Date added 2015-08-31

CalAtlantic Homes

Tradename form: Entity Type

Address 6161 South Syracuse Way
Suite 340
Greenwood Village
CO, 80111
Effective added 2015-08-31
Mailing address 15360 Barranca Parkway
Irvine
CA, 92618
Date added 2015-08-31