Search icon

STERLING LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: STERLING LENDING CORPORATION
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 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F96000006041
FEI/EIN Number 571042033

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

Address: 11135 INDUSTRIPLEX BLVD., SUITE 300, BATON ROUGE, LA, 70809
Mail Address: 11135 INDUSTRIPLEX BLVD., SUITE 300, BATON ROUGE, LA, 70809
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GIDDENS KEITH B Chairman 15 S. MAIN ST., STE. 750, GREENVILLE, SC, 29601
GIDDENS KEITH B Director 15 S. MAIN ST., STE. 750, GREENVILLE, SC, 29601
CANUPP DENNIS Director 15 S. MAIN ST., STE. 750, GREENVILLE, SC, 29601
CANUPP DENNIS Chief Executive Officer 15 S. MAIN ST., STE. 750, GREENVILLE, SC, 29601
COX J. PHIL Director 15 S. MAIN ST., STE. 750, GREENVILLE, SC, 29601
COX J. PHIL Secretary 15 S. MAIN ST., STE. 750, GREENVILLE, SC, 29601
DRUMMOND NANCY Vice President 15 S MAIN ST STE 750, GREENVILLE, SC, 29601
CLARK ROGER Director 8591 UNITED PLAZA BLVD., STE. 200, BATON ROUGE, LA
MAST KEVIN B Vice President 15 SOUTH MAIN ST., STE. 750, GREENVILLE, SC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2004-05-25
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-04-29
DOCUMENTS PRIOR TO 1997 1996-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State