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 |
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 |
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 | - |
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 |
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