Search icon

STERLING COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: STERLING COMMERCE, 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: 24 Jan 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F96000000406
FEI/EIN Number 510372256

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

Address: 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808
Mail Address: 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
PELLETIER JOHN H Assistant Secretary TWO WORLD TRADE CENTER., STE 8746, NEW YORK, NY, 10048
CORPORATION SERVICE COMPANY Agent -
POPEO WILLIAM G President 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808
POPEO WILLIAM G Treasurer 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808
POPEO WILLIAM G Director 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808
MULLIGAN LISA G Vice President 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808
PELLETIER JOHN H Vice President TWO WORLD TRADE CENTER., STE 8746, NEW YORK, NY, 10048
WINN BRUCE R Director 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808
BUTLER DANIEL R Director 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808
WILLIAMS M G VASD 1209 ORANGE STREET, WILMINGTON, DE

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 2711 CENTERVILLE RD., #400, WILMINGTON, DE 19808 -
CHANGE OF MAILING ADDRESS 2001-01-16 2711 CENTERVILLE RD., #400, WILMINGTON, DE 19808 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1998-04-15 CORPORATION SERVICE COMPANY -

Documents

Name Date
REINSTATEMENT 2001-01-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-14
Reg. Agent Change 1998-04-15
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State