Search icon

STERLING SOUND, INC. - Florida Company Profile

Company Details

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

STERLING SOUND, 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: 17 Oct 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K39915
FEI/EIN Number 650085854

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

Address: 15805 SW 242 ST, HOMESTEAD, FL, 33031
Mail Address: 15805 SW 242 ST, HOMESTEAD, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSPAUGH MICHAEL L President 15805 SW 242 ST, HOMESTEAD, FL, 33031
ALSPAUGH HELEN Vice President 15805 SW 242 ST, HOMESTEAD, FL, 33031
ALSPAUGH HELEN Secretary 15805 SW 242 ST, HOMESTEAD, FL, 33031
ALSPAUGH MICHAEL L Agent 15805 SW 242 ST, HOMESTEAD, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000127203 HOUSE ANGEL PRO EXPIRED 2013-12-27 2018-12-31 - 15805 SW 242 ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 ALSPAUGH, MICHAEL L -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 15805 SW 242 ST, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2003-04-11 15805 SW 242 ST, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 15805 SW 242 ST, HOMESTEAD, FL 33031 -
REINSTATEMENT 1994-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State