Search icon

STERLING SPOON CULINARY MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: STERLING SPOON CULINARY MANAGEMENT CO.
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: 05 Jun 2019 (6 years ago)
Document Number: F19000002626
FEI/EIN Number 582342455

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

Address: 47 Perimeter Center East, Suite 150, ATLANTA, GA, 30346, US
Mail Address: 47 Perimeter Center East, Suite 150, ATLANTA, GA, 30346, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
DIGIORGIO THOMAS H Secretary 3861 NE 24th Ave, Lighthouse Point, FL, 33064
Bufalino Brian Auth 47 Perimeter Center East, Atlanta, GA, 30346
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122793 PRIME 92 FIFTY ACTIVE 2024-10-02 2029-12-31 - 47 PERIMETER CENTER EAST, STE150, ATLANTA, GA, 30346
G24000100433 PRIME 772 ACTIVE 2024-08-23 2029-12-31 - 47 PERIMETER CENTER EAST,STE 150, ATLANTA, GA, 30346
G24000077243 OASIS AT VALENCIA BONITA ACTIVE 2024-06-25 2029-12-31 - 47 PERIMETER CENTER EAST STE 150, ATLANTA, GA, 30346
G23000015619 GROVE KITCHEN & BAR ACTIVE 2023-02-01 2028-12-31 - 47 PERIMETER CENTER EAST, ATLANTA, GA, 30346

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 47 Perimeter Center East, Suite 150, ATLANTA, GA 30346 -
CHANGE OF MAILING ADDRESS 2024-09-12 47 Perimeter Center East, Suite 150, ATLANTA, GA 30346 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 47 Perimeter Center East, Suite 150, ATLANTA, GA 30346 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-09-08
Foreign Profit 2019-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State