Search icon

STERLING BUILDERS CORP - Florida Company Profile

Company Details

Entity Name: STERLING BUILDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING BUILDERS CORP 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: 04 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000002845
FEI/EIN Number 651070425

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

Address: 6706 NW 57 Ct, Tamarac, FL, 33321, US
Mail Address: PO BOX 7223, HOLLYWOOD, FL, 33081
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPP STEVE Director 6706 NW 57 Ct, Tamarac, FL, 33321
TRIPP STEVE President 6706 NW 57 Ct, Tamarac, FL, 33321
TRIPP STEVE Agent 6706 NW 57 Ct, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 6706 NW 57 Ct, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 6706 NW 57 Ct, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2005-05-25 6706 NW 57 Ct, Tamarac, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State