Search icon

STERLITE TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: STERLITE TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F17000005018
FEI/EIN Number 821413396

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

Address: 1320 MAIN STREET, SUITE 300, COLUMBIA, SC, 29201, US
Mail Address: 1320 MAIN STREET, SUITE 300, COLUMBIA, SC, 29201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AGARWAL ANKIT Director 117 KOREGAON PARK, SOUTH MAIN RD, MAHARASHTRA
SRINIVASA RAO KATTUNGA Director BUNGALOW NO 9, DEUXIEM ENCLAVE, MAHARASHTRA
VILAS DESHPANDE AMIT Secretary C/O STERLITE TECHNOLOGIES INC., CORAL SPRINGS, FL, 33076
VISHWAMBHAR GORE VIDYADHAR Treasurer C/O STERLITE TECHNOLOGIES INC., CORAL SPRINGS, FL, 33076
SZYMANSKI STEPHEN Executive STERLITE TECHNOLOGIES, COLUMBIA, SC, 29201
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-01 REGISTERED AGENT SOLUTIONS, INC. -
WITHDRAWAL 2023-08-01 - -
REINSTATEMENT 2023-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 1320 MAIN STREET, SUITE 300, COLUMBIA, SC 29201 -
CHANGE OF MAILING ADDRESS 2020-10-13 1320 MAIN STREET, SUITE 300, COLUMBIA, SC 29201 -

Documents

Name Date
REINSTATEMENT 2023-08-01
WITHDRAWAL 2023-08-01
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-20
Foreign Profit 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3868827710 2020-05-01 0455 PPP 11555 HERON BAY BOULEVARD SUITE 200, CORAL SPRINGS, FL, 33076
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169161
Loan Approval Amount (current) 169161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171390.22
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State