STERLING RIDGE PROPERTIES, INCORPORATED - Florida Company Profile

Entity Name: | STERLING RIDGE PROPERTIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STERLING RIDGE PROPERTIES, INCORPORATED 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: | 27 Dec 1999 (26 years ago) |
Document Number: | P00000000948 |
FEI/EIN Number |
593615932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3109 N Boulevard, Tampa, FL, 33603, US |
Mail Address: | 3109 N Boulevard, Tampa, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scarpinato Dominick | President | 4037 N River View Ave., Tampa, FL, 33607 |
Scarpinato Andrew | Vice President | 314 W Frances Ave, Tampa, FL, 33602 |
Scarpinato Laura | Director | 4037 N River View, Tampa, FL, 33607 |
SCARPINATO DOMINICK | Agent | 4037 N River View Ave., Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-31 | 3109 N Boulevard, Tampa, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2024-07-31 | 3109 N Boulevard, Tampa, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 4037 N River View Ave., Tampa, FL 33607 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000653612 | TERMINATED | 1000000909899 | HILLSBOROU | 2021-12-10 | 2031-12-22 | $ 1,145.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J16000024178 | LAPSED | 14-CA-008872 | CIRCUIT COURT HILLSBOROUGH CO | 2015-12-03 | 2021-01-13 | $52,102.00 | RODNEY AND MARY ELIZABETH FARMER, 4534 W. SWANN AVE, TAMPA FL 33609 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-29 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State