Search icon

STERLING TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: STERLING TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: F05000005466
FEI/EIN Number 95-4425293

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

Address: 2108 N ST STE N, SACRAMENTO, CA, 95816
Mail Address: 2108 N ST STE N, SACRAMENTO, CA, 95816
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DAVIS JAMES K Chief Executive Officer 5353 WEST IMPERIAL HIGHWAY, SUITE 300, LOS ANGELES, CA, 90045
DAVIS JAMES K Chief Financial Officer 5353 WEST IMPERIAL HIGHWAY, SUITE 300, LOS ANGELES, CA, 90045
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 NORTHWEST REGISTERED AGENT LLC -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 2108 N ST STE N, SACRAMENTO, CA 95816 -
CHANGE OF MAILING ADDRESS 2023-05-09 2108 N ST STE N, SACRAMENTO, CA 95816 -
REINSTATEMENT 2020-10-05 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-24 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-10-02
Reg. Agent Change 2023-05-09
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State