Search icon

STERLING HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: STERLING HOLDINGS, 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: 19 Oct 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F94000005428
FEI/EIN Number 351608277

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

Address: 210 E SECOND AVENUE, SUITE 105, ROME, GA, 30161
Mail Address: 210 E SECOND AVENUE, SUITE 105, ROME, GA, 30161
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
WHITACRE ELWOOD Secretary 121 SAGEWOOD DRIVE, ROME, GA, 30165
WHITACRE ELWOOD Treasurer 121 SAGEWOOD DRIVE, ROME, GA, 30165
PRICE DOUG Vice President 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688
PRICE DOUG Agent 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688
YANCEY DELOS H President 809 HORSELEG CREEK ROAD, ROME, GA, 30165

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 210 E SECOND AVENUE, SUITE 105, ROME, GA 30161 -
CHANGE OF MAILING ADDRESS 2008-01-31 210 E SECOND AVENUE, SUITE 105, ROME, GA 30161 -
REGISTERED AGENT NAME CHANGED 2006-04-26 PRICE, DOUG -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State