Search icon

STERLING EQUIPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: STERLING EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING EQUIPMENT COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 May 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H01748
FEI/EIN Number 592442980

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

Address: 14561 58TH STREET N., CLEARWATER, FL, 33760
Mail Address: 14561 58TH STREET N., CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBBERS DOUG I President 8814 ROBERTS ROAD, ODESSA, FL, 33556
EBBERS DOUG I Secretary 8814 ROBERTS ROAD, ODESSA, FL, 33556
EBBERS DOUG I Treasurer 8814 ROBERTS ROAD, ODESSA, FL, 33556
EBBERS DOUG I Director 8814 ROBERTS ROAD, ODESSA, FL, 33556
RICHARDS DARRYL R Agent JOHNSON, BLAKLEY, POPE & BOKOR, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-21 14561 58TH STREET N., CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1999-12-21 14561 58TH STREET N., CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-02 JOHNSON, BLAKLEY, POPE & BOKOR, 100 N. TAMPA STREET, SUITE 1800, TAMPA, FL 33601 -
REGISTERED AGENT NAME CHANGED 1997-06-02 RICHARDS, DARRYL R -

Documents

Name Date
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-05-08
REINSTATEMENT 1999-12-21
REG. AGENT CHANGE 1997-06-02
REG. AGENT RESIGNATION 1997-01-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State