Entity Name: | STERLING COMMERCE (AMERICA), 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: | 15 Apr 1994 (31 years ago) |
Date of dissolution: | 15 Nov 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Nov 2011 (13 years ago) |
Document Number: | F94000001961 |
FEI/EIN Number |
311162926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 LAKEHURST CT., DUBLIN, OH, 43016, US |
Mail Address: | 4600 LAKEHURST COURT, DUBLIN, OH, 43106, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MESBERG JOHN | President | 740 HEATHERAY, ANN ARBOR, MI, 48104 |
MARX NEAL | Chief Financial Officer | 294 ROUTE 100, SOMERS, NY, 10589 |
MAGGIN BRUCE | Vice President | ONE NORTH CASTLE DRIVE, ARMONK, NY, 10504 |
BRACKEN JOSEPH E | Secretary | 4205 S. MIAMI ROAD, DURHAM, NC, 27703 |
SCHROETER MARTIN | Treasurer | ONE NEW ORCHARD ROAD, ARMONK, NY, 10504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-15 | 4600 LAKEHURST CT., DUBLIN, OH 43016 | - |
REINSTATEMENT | 1997-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1996-03-22 | STERLING COMMERCE (AMERICA), INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-05 | 4600 LAKEHURST CT., DUBLIN, OH 43016 | - |
Name | Date |
---|---|
WITHDRAWAL | 2011-11-15 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State