Search icon

STERLING GRACE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: STERLING GRACE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING GRACE CORPORATION 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: 20 Nov 1989 (35 years ago)
Date of dissolution: 20 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2009 (16 years ago)
Document Number: L35193
FEI/EIN Number 223035226

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

Address: 55 BROOKVILLE RD, GLEN HEAD, NY, 11545
Mail Address: 55 BROOKVILLE RD, GLEN HEAD, NY, 11545, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STERLING GRACE CORPORATION, NEW YORK 3137471 NEW YORK

Key Officers & Management

Name Role Address
METZ PETER Secretary 55 BROOKVILLE ROAD, GLEN HEAD, NY, 11545
GRACE, JOHN S. Director 55 BROOKVILLE ROAD, GLEN HEAD, NY, 11545
GRACE, JOHN S. Chairman 55 BROOKVILLE ROAD, GLEN HEAD, NY, 11545
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-20 - -
CHANGE OF MAILING ADDRESS 2003-03-21 55 BROOKVILLE RD, GLEN HEAD, NY 11545 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 55 BROOKVILLE RD, GLEN HEAD, NY 11545 -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Reg. Agent Resignation 2020-02-24
Voluntary Dissolution 2009-03-20
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State