Search icon

STERLING MANAGEMENT CO., INC. - Florida Company Profile

Company Details

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

STERLING MANAGEMENT CO., 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: 02 Jul 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J23096
FEI/EIN Number 650104145

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

Address: 3110 N 34TH ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3110 N 34TH ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACERTOSA DOMENICK G President 3110 N. 34 ST., HOLLYWOOD, FL, 33021
LACERTOSA DOMENICK G Secretary 3110 N. 34 ST., HOLLYWOOD, FL, 33021
LACERTOSA DOMENICK G Treasurer 3110 N. 34 ST., HOLLYWOOD, FL, 33021
LACERTOSA DOMENICK G Director 3110 N. 34 ST., HOLLYWOOD, FL, 33021
RYAN ARCHIE J Agent RYAN & RYAN PA, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291900113 ATLANTIC SHORE WEB DESIGN AND DEVELOPMENT EXPIRED 2008-10-17 2013-12-31 - 3110 N 34 ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 3110 N 34TH ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2003-04-09 3110 N 34TH ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2001-05-04 RYAN, ARCHIE JIII -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 RYAN & RYAN PA, 700 EAST DANIA BEACH BLVD, DANIA BEACH, FL 33004 -
NAME CHANGE AMENDMENT 1988-12-07 STERLING MANAGEMENT CO., INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State