Search icon

STIRLING INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: STIRLING INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STIRLING INTERNATIONAL REALTY, 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 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: K72037
FEI/EIN Number 592941233

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

Address: 100 s eola drive, unit 1201, Orlando, FL, 32801, US
Mail Address: 100 s eola drive, unit 1201, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO SODERSTROM MARISOL President 100 s eola drive, unit 1201, Orlando, FL, 32801
SANTIAGO SODERSTROM MARISOL Secretary 100 s eola drive, unit 1201, Orlando, FL, 32801
Soderstrom Roger Jr. Agent 100 s eola drive, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Soderstrom , Roger, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 100 s eola drive, unit 1201, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 100 s eola drive, unit 1201, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-04-30 100 s eola drive, unit 1201, Orlando, FL 32801 -
AMENDMENT 2019-07-01 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1996-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001022384 TERMINATED 1000000498079 SEMINOLE 2013-04-26 2023-05-29 $ 7,277.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000111857 TERMINATED 1000000378822 SEMINOLE 2012-11-30 2023-01-16 $ 4,592.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000099965 LAPSED 2010-CA-012071-O THE NINTH JUDICIAL CIRCUIT, FL 2011-02-02 2016-02-16 $160,000.00 CREDENTIAL LEASING CORPORATION OF FLORIDA, INC., P.O. BOX 5796, HARRISBURG, PA 17110
J08900012469 LAPSED 08-100005-H HILLSBOROUGH CTY CRT CIVIL DIV 2008-06-06 2013-07-16 $14866.33 ITELL VENTURES INC, 412 EAST MADISON ST., STE 815, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
Amendment 2019-07-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State