Search icon

STERLING SEACREST PRITCHARD, INC. - Florida Company Profile

Company Details

Entity Name: STERLING SEACREST PRITCHARD, 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: 17 Oct 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: F05000006091
FEI/EIN Number 450491669

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

Address: 2500 CUMBERLAND PARKWAY, SUITE 400, ATLANTA, GA, 30339, US
Mail Address: 2500 CUMBERLAND PARKWAY, SUITE 400, ATLANTA, GA, 30339, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Bailey Jim Chief Executive Officer 2500 CUMBERLAND PARKWAY, ATLANTA, GA, 30339
MILLER JOHN WII Chairman 2500 CUMBERLAND PARKWAY, ATLANTA, GA, 30339
ALEXANDER VICI Chief Financial Officer 2500 CUMBERLAND PARKWAY, ATLANTA, GA, 30339
PADDISON DAVID President 2500 CUMBERLAND PARKWAY, ATLANTA, GA, 30339
Retherford Tama Secretary 2500 CUMBERLAND PARKWAY, ATLANTA, GA, 30339
Mathews Dave Director 2500 CUMBERLAND PARKWAY, ATLANTA, GA, 30339
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2500 CUMBERLAND PARKWAY, SUITE 400, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2024-04-01 2500 CUMBERLAND PARKWAY, SUITE 400, ATLANTA, GA 30339 -
NAME CHANGE AMENDMENT 2021-07-15 STERLING SEACREST PRITCHARD, INC. -
REGISTERED AGENT NAME CHANGED 2021-02-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-02-19 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2017-08-29 STERLING SEACREST PARTNERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-26
Name Change 2021-07-15
REINSTATEMENT 2021-02-19
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-03-29
Name Change 2017-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State