Entity Name: | STIRLING INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STIRLING INSURANCE SERVICES, 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: | 14 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Apr 1991 (34 years ago) |
Document Number: | L09527 |
FEI/EIN Number |
650142806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10160 cameilla st, Parkland, FL, 33076, US |
Mail Address: | 10160 CAMEILLA ST, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SGAMMATO TERRY R | President | 10160 Cameilla St, parkland, FL, 33076 |
SGAMMATO TERRY R | Agent | 10160 CAMEILLA ST, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 10160 cameilla st, Parkland, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 10160 CAMEILLA ST, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 10160 cameilla st, Parkland, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-15 | SGAMMATO, TERRY RPRES. | - |
AMENDMENT | 1991-04-16 | - | - |
AMENDMENT | 1990-05-24 | - | - |
AMENDMENT | 1989-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State