Search icon

STERLING SEAL & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: STERLING SEAL & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING SEAL & SUPPLY, 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: P02000092411
FEI/EIN Number 020575180

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

Address: 541 JOHNS RD., APOPKA, FL, 32703
Mail Address: 541 JOHNS RD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSA ANGELO Chairman 4 Boyd Road, Hazlet, NJ, 07730
DEROSA DARREN Chief Executive Officer 9 Buttonwood Lane, Rumson, NJ, 07760
DeRosa Darren Agent 541 JOHNS RD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 DeRosa, Darren -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 541 JOHNS RD., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 541 JOHNS RD., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-04-23 541 JOHNS RD., APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000039091 TERMINATED 1000000730056 ORANGE 2017-01-06 2037-01-19 $ 4,023.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State