Search icon

STERLING PAYMENT TECHNOLOGIES, INC.

Headquarter

Company Details

Entity Name: STERLING PAYMENT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2001 (24 years ago)
Date of dissolution: 01 Sep 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 Sep 2011 (13 years ago)
Document Number: P01000003543
FEI/EIN Number 593688818
Address: 1111 N WESTSHORE BLVD, SUITE 500, TAMPA, FL, 33607
Mail Address: 1111 N WESTSHORE BLVD, SUITE 500, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STERLING PAYMENT TECHNOLOGIES, INC., MINNESOTA 60545bb4-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of STERLING PAYMENT TECHNOLOGIES, INC., CONNECTICUT 0885183 CONNECTICUT
Headquarter of STERLING PAYMENT TECHNOLOGIES, INC., ILLINOIS CORP_67206681 ILLINOIS

Agent

Name Role Address
HUNTER PAUL L Agent 1111 N. WESTSHORE BLVD., TAMPA, FL, 33607

DSPT

Name Role Address
HUNTER PAUL L DSPT 1111 N WESTSHORE BLVD, #500, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-09-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-03 1111 N. WESTSHORE BLVD., SUITE 500, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 1111 N WESTSHORE BLVD, SUITE 500, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2002-04-17 1111 N WESTSHORE BLVD, SUITE 500, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000131747 TERMINATED 09-CA-020568 CIRCUIT COURT, 13TH CIRCUIT 2014-01-10 2019-01-29 $191,747.05 ELLEN HUDEC, 2805 HUNNICUT COURT, AUSTIN, TX 78748

Court Cases

Title Case Number Docket Date Status
STERLING PAYMENT TECHNOLOGIES, INC., ET AL VS ELLEN HUDEC 2D2013-3465 2013-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-24819

Parties

Name STERLING FUNDING, L L C
Role Appellant
Status Active
Name STERLING PAYMENT TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations THOMAS P. SCARRITT, JR., ESQ., MARTIN J. CHAMPAGNE, JR., ESQ.`
Name ELLEN HUDEC
Role Appellee
Status Active
Representations SHANE B. VOGT, ESQ., EDWARD J. KUCHINSKI, ESQ., KENNETH G. TURKEL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF CROSS APPEAL
On Behalf Of ELLEN HUDEC
Docket Date 2014-01-27
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 14-105
Docket Date 2014-01-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-105
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2014-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP 2ND CORRECTION SUPPLEMENTAL RECORD
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2013-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HUEY **CORRECTION FTP RECORD ALSO FILED 12/6/13**
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2013-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2013-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to serve designation to court reporter
Docket Date 2013-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2013-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2014-10-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants shall provide this court with a status report or notice of voluntary dismissal.
Docket Date 2014-10-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT OF PENDING SETTLEMENT AGREEMENT
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2014-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's July 8, 2014, order is withdrawn. The appellants shall provide this court with a status report within 90 days of the date of this order unless the appeal is dismissed before then.
Docket Date 2014-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT OF PENDING SETTLEMENT AGREEMENT
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2014-07-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ appellants shall provide this court with a status report as directed on February 20, 2014.
Docket Date 2014-02-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ partially granted, serve status report
Docket Date 2014-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 12/19/2013 order modified. IB due 40 days
Docket Date 2014-02-14
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2014-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.
Docket Date 2014-02-03
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ $295 FILING FEE FOR CROSS APPEAL
Docket Date 2014-02-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of STERLING PAYMENT TECHNOLOGIES, INC.

Documents

Name Date
CORAPVDWN 2011-09-01
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-01
Reg. Agent Change 2009-08-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State