Search icon

STERLING RESORT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: STERLING RESORT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING RESORT PROPERTIES, 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: 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: 15 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000028266
FEI/EIN Number 651090443

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

Address: 927 CYPRESS COVE WAY, TARPON SPRINGS, FL, 34688
Mail Address: 927 CYPRESS COVE WAY, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASULO WENDY A President 927 CYPRESS COVE WAY, TARPON SPRINGS, FL, 34688
FASULO ANTHONY P Vice President 927 CYPRESS COVE WAY, TARPON SPRINGS, FL, 34688
YIENGST ROSEMARY Secretary 1519 RIVERDALE DRIVE, OLDSMAR, FL, 34677
FASULO WENDY A Agent 927 CYPRESS COVE WAY, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 FASULO, WENDY A -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 927 CYPRESS COVE WAY, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-19 927 CYPRESS COVE WAY, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2006-03-19 927 CYPRESS COVE WAY, TARPON SPRINGS, FL 34688 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000490505 ACTIVE 1000000159925 PINELLAS 2010-02-04 2030-04-14 $ 3,819.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-19
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State