Search icon

STERLING SPAS, INC. - Florida Company Profile

Company Details

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

STERLING SPAS, 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: 31 Jul 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L05932
FEI/EIN Number 592957442

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

Address: %JOHN A. PALUMBO, 5111-6 BAYMEADOWS ROAD, STE. 100, JACKSONVILLE, FL, 32217
Mail Address: %JOHN A. PALUMBO, 5111-6 BAYMEADOWS ROAD, STE. 100, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALUMBO, JOHN A. President 5111-6 BAYMEADOWS RD 100, JACKSONVILLE, FL
PALUMBO, JOHN A. Director 5111-6 BAYMEADOWS RD 100, JACKSONVILLE, FL
PALUMBO, JOHN A. Chairman 5111-6 BAYMEADOWS RD 100, JACKSONVILLE, FL
PALUMBO, JOHN A. Agent 5111-6 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
PALUMBO, JOHN A. Vice President 5111-6 BAYMEADOWS RD 100, JACKSONVILLE, FL
PALUMBO, JOHN A. Secretary 5111-6 BAYMEADOWS RD 100, JACKSONVILLE, FL
PALUMBO, JOHN A. Treasurer 5111-6 BAYMEADOWS RD 100, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 May 2025

Sources: Florida Department of State