Search icon

STERLAND IMPERIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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