Search icon

STERLING TITLE COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STERLING TITLE COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING TITLE COMPANY OF FLORIDA, 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: 07 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000074179
FEI/EIN Number 900097469

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

Address: 900 W 49 ST #430, HIALEAH, FL, 33012
Mail Address: 900 W 49 ST #430, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEITRA RAYMOND Secretary 900 W 49 ST #430, HIALEAH, FL, 33012
BEITRA RAYMOND President 900 W 49 ST #430, HIALEAH, FL, 33012
BEITRA RAYMOND Treasurer 900 W 49 ST #430, HIALEAH, FL, 33012
BEITRA RAYMOND Director 900 W 49 ST #430, HIALEAH, FL, 33012
BEITRA RAYMOND Vice President 900 W 49 ST #430, HIALEAH, FL, 33012
BEITRA RAYMOND R Agent 900 W 49 ST #430, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-28 - -
AMENDMENT 2007-09-07 - -
AMENDMENT 2007-02-15 - -
AMENDMENT 2006-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-08-09 BEITRA, RAYMOND R -
AMENDMENT 2006-08-09 - -
CANCEL ADM DISS/REV 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Amendment 2008-01-28
Amendment 2007-09-07
ANNUAL REPORT 2007-05-25
Amendment 2007-02-15
Amendment 2006-09-25
Amendment 2006-08-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
REINSTATEMENT 2004-12-08
Domestic Profit 2003-07-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State