Search icon

INTERNATIONAL STERLING INSURANCE GROUP LTD., INC.

Company Details

Entity Name: INTERNATIONAL STERLING INSURANCE GROUP LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F96000001248
FEI/EIN Number APPLIED FOR
Address: 4510 E. LAKE MARTIN LN., ORLANDO, FL, 32808
Mail Address: 4510 E. LAKE MARTIN LN., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MCNAIR CLARENCE L President 2696 CRANLYN RD, SHAKER HEIGHTS, OH

Chairman

Name Role Address
MCNAIR CLARENCE L Chairman 2696 CRANLYN RD, SHAKER HEIGHTS, OH

Director

Name Role Address
MCNAIR CLARENCE L Director 2696 CRANLYN RD, SHAKER HEIGHTS, OH
CURTIS TOMMY L Director 4510 E LAKE MARTIN LN., ORLANDO, FL
CURTIS CORA Director 4510 E LAKE MARTIN LN, ORLANDO, FL
MCNAIR JANICE S Director 2696 CRANLYN RD, SHAKER HEIGHTS, OH

Vice President

Name Role Address
CURTIS TOMMY L Vice President 4510 E LAKE MARTIN LN., ORLANDO, FL

Secretary

Name Role Address
CURTIS CORA Secretary 4510 E LAKE MARTIN LN, ORLANDO, FL

Treasurer

Name Role Address
MCNAIR CLARENCE L Treasurer 2696 CRANLYN RD, SHAKER HEIGHTS, OH

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1999-11-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State