Search icon

STERLING DEVELOPMENT & CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: STERLING DEVELOPMENT & CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING DEVELOPMENT & CONSTRUCTION CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: P05000002633
FEI/EIN Number 202126187

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

Address: 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 15435 Cortez Blvd, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADRIAN BRIAN Director 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ADRIAN BRIAN President 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ADRIAN BRIAN Vice President 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ADRIAN BRIAN Treasurer 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ADRIAN BRIAN Agent 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 15435 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REINSTATEMENT 2011-04-21 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 ADRIAN, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
STERLING DEVELOPMENT & CONSTRUCTION CORPORATION VS LAKE JOVITA HOMEOWNER'S ASSOCIATION, INC. ET AL., 2D2020-0755 2020-03-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-1281-CAAXES

Parties

Name STERLING DEVELOPMENT & CONSTRUCTION CORPORATION
Role Petitioner
Status Active
Representations JARED J. MC CABE, ESQ.
Name THOMAS J. WIELAND
Role Respondent
Status Active
Name RONNIE L. DEESE
Role Respondent
Status Active
Name LAKE JOVITA HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Representations MATTHEW D. JONES, ESQ., KRISTIE HATCHER-BOLIN, ESQ., MARK N. MILLER, ESQ., MATTHEW A. KASSEL, ESQ.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion ~ in part; dismissed in part.
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO SUGGESTION OF MOOTNESS
On Behalf Of STERLING DEVELOPMENT & CONSTRUCTION CORPORATION
Docket Date 2020-09-04
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF MOOTNESS
On Behalf Of LAKE JOVITA HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2020-06-19
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STERLING DEVELOPMENT & CONSTRUCTION CORPORATION
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 30 days.
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of STERLING DEVELOPMENT & CONSTRUCTION CORPORATION
Docket Date 2020-04-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent's notice of amended certificate of service regarding response to petition for writ of certiorari and appendix to response to petition for writ of certiorari is noted.
Docket Date 2020-04-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ RESPONDENT'S NOTICE OF AMENDED CERTIFICATE OF SERVICEREGARDING RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LAKE JOVITA HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LAKE JOVITA HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2020-04-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LAKE JOVITA HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2020-03-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STERLING DEVELOPMENT & CONSTRUCTION CORPORATION
Docket Date 2020-03-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STERLING DEVELOPMENT & CONSTRUCTION CORPORATION
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State