Entity Name: | STERLING EQUIPMENT, 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: | 15 Dec 2010 (14 years ago) |
Document Number: | F10000005495 |
FEI/EIN Number |
043259344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 SOUTH STREET, QUINCY, MA, 02169 |
Mail Address: | 555 SOUTH STREET, QUINCY, MA, 02169 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
DE CRESCENZO ROBERT | President | 549 SOUTH STREET, QUINCY, MA, 02169 |
DE CRESCENZO ROBERT | Director | 549 SOUTH STREET, QUINCY, MA, 02169 |
CASHMAN JAY M | Secretary | 549 SOUTH STREET, QUINCY, MA, 02169 |
CASHMAN JAY M | Director | 549 SOUTH STREET, QUINCY, MA, 02169 |
Goldberg Andrew B | Chief Financial Officer | 549 SOUTH STREET, QUINCY, MA, 02169 |
PYATT DALE H | Treasurer | 549 SOUTH STREET, QUINCY, MA, 02169 |
PYATT DALE H | Director | 549 SOUTH STREET, QUINCY, MA, 02169 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-08-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000444830 | LAPSED | 16-10251 CACE 14 | BROWARD CIRCUIT COURT | 2016-07-27 | 2021-07-27 | $8,248.57 | EXECUTIVE PROPERTIES, 150 S. UNIVERSITY DRIVE, SUITE D, PLANTATION, FL 33324 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-04 |
Reg. Agent Change | 2018-08-29 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State