Search icon

STERLING TRADES, INC. - Florida Company Profile

Company Details

Entity Name: STERLING TRADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING TRADES, INC. 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: 18 Apr 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J09960
FEI/EIN Number 592661382

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

Address: 17639 SPRING VALLEY RD., DADE CITY, FL, 33523, US
Mail Address: 17639 SPRING VALLEY RD., DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAASE, JUANITA S. Director 17631 SPRING VALLEY ROAD, DADE CITY, FL, 33523
HAASE, ERIC Director 17631 SPRING VALLEY RD, DADE CITY, FL, 33523
SOROTA AND ZSCHAU P.A. Agent 2515 COUNTRYSIDE BLVD., CLEARWATER, FL, 33575
HAASE, JUANITA S. President 17631 SPRING VALLEY ROAD, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-11 17639 SPRING VALLEY RD., DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 1997-03-11 17639 SPRING VALLEY RD., DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State