Search icon

THE STERNE GROUP, INC.

Company Details

Entity Name: THE STERNE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2018 (6 years ago)
Document Number: P05000072962
FEI/EIN Number 202915266
Address: 11196 TAMIAMI TRAIL N., NAPLES, FL, 34110
Mail Address: 11196 Tamiami Trail N, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255340915 2006-08-05 2019-10-29 11196 TAMIAMI TRL N, NAPLES, FL, 341101640, US 11196 TAMIAMI TRL N, NAPLES, FL, 341101640, US

Contacts

Phone +1 239-254-5033
Fax 2392545034

Authorized person

Name SHAUN CHETTY
Role PRESIDENT
Phone 2392545033

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
CHETTY SHAUN Agent 11196 TAMIAMI TRAIL N, NAPLES, FL, 34110

Director

Name Role Address
CHETTY SHAUN Director 11196 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

President

Name Role Address
CHETTY SHAUN President 11196 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Secretary

Name Role Address
CHETTY SHAUN Secretary 11196 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Treasurer

Name Role Address
CHETTY SHAUN Treasurer 11196 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05178900351 FOOT SOLUTIONS ACTIVE 2005-06-27 2025-12-31 No data 11196 TAMIAMI TRAIL N, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 CHETTY, SHAUN No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 11196 TAMIAMI TRAIL N, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2021-05-01 11196 TAMIAMI TRAIL N., NAPLES, FL 34110 No data
AMENDMENT 2018-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 11196 TAMIAMI TRAIL N., NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
Amendment 2018-09-13
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State