Entity Name: | STERLAND IMPERIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STERLAND IMPERIAL, 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: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000052283 |
FEI/EIN Number |
200898318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6767 N WICKMAN RD, STE 400, MELBOURNE, FL, 32940 |
Mail Address: | C/O IMPERIAL STERLING, LTD., 287 BOWMAN AVENUE, 2ND FLOOR, PURCHASE, NY, 10577-2568 |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JERROLD G | Director | 287 BOWMAN AVE 2ND FLOOR, PURCHASE, NY, 10577 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
LEVY JERROLD G | President | 287 BOWMAN AVE 2ND FLOOR, PURCHASE, NY, 10577 |
SCHLOSSBERG MORTON | Director | 287 BOWMAN AVE 2ND FLOOR, PURCHASE, NY, 10577 |
SCHLOSSBERG MORTON | Secretary | 287 BOWMAN AVE 2ND FLOOR, PURCHASE, NY, 10577 |
JARDINE JEFFREY P | Director | 287 BOWMAN AVE 2ND FLOOR, PURCHASE, NY, 10577 |
JARDINE JEFFREY P | Treasurer | 287 BOWMAN AVE 2ND FLOOR, PURCHASE, NY, 10577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 6767 N WICKMAN RD, STE 400, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2004-09-08 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2004-06-15 | 6767 N WICKMAN RD, STE 400, MELBOURNE, FL 32940 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-04 |
Reg. Agent Change | 2004-09-08 |
Domestic Profit | 2004-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State