Search icon

STERLINGS FINE FOODS, INC. - Florida Company Profile

Company Details

Entity Name: STERLINGS FINE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLINGS FINE FOODS, 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: 14 Jul 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J24054
FEI/EIN Number 592761029

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

Address: 23525 STATE ROAD 40, ASTOR, FL, 32102
Mail Address: PO BOX 600, ASTOR, FL, 32102
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ROBERTA Director 56508 BLUE CREEK ROAD, ASTOR, FL, 32102
PARKER ROBERTA Secretary 56508 BLUE CREEK ROAD, ASTOR, FL, 32102
PARKER ROBERTA Treasurer 56508 BLUE CREEK ROAD, ASTOR, FL, 32102
PARKER CHARLIE AJR. Director 56544 PECAN ROAD, ASTOR, FL, 32102
PARKER CHARLIE AJR. President 56544 PECAN ROAD, ASTOR, FL, 32102
PARKER CHARLIE AJR. Agent 56508 BLUE CREEK ROAD, ASTOR, FL, 32102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-17 56508 BLUE CREEK ROAD, ASTOR, FL 32102 -
REINSTATEMENT 2013-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 23525 STATE ROAD 40, ASTOR, FL 32102 -
CHANGE OF MAILING ADDRESS 2006-04-26 23525 STATE ROAD 40, ASTOR, FL 32102 -
REINSTATEMENT 1994-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-02-07 PARKER, CHARLIE A, JR. -

Documents

Name Date
ANNUAL REPORT 2014-09-17
REINSTATEMENT 2013-09-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State