STERLING ENTERPRISES, INC. - Florida Company Profile

Entity Name: | STERLING ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STERLING ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | K64783 |
FEI/EIN Number |
650098677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11824 SUNCHASE CT, BOCA RATON, FL, 33498, US |
Mail Address: | 11824 SUNCHASE CT, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMS, JAY, S | Agent | 11824 SUNCHASE CT, BOCA RATON, FL, 33498 |
THOMS JAY S | President | 11824 SUNCHASE CT, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 11824 SUNCHASE CT, BOCA RATON, FL 33498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 11824 SUNCHASE CT, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 11824 SUNCHASE CT, BOCA RATON, FL 33498 | - |
AMENDMENT | 2018-03-19 | - | - |
AMENDMENT | 2017-05-26 | - | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-03-13 | THOMS, JAY, S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-13 |
Amendment | 2018-03-19 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-05-26 |
ANNUAL REPORT | 2017-01-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State