Search icon

STERLING REGIONAL MERCHANT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: STERLING REGIONAL MERCHANT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING REGIONAL MERCHANT SERVICES 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: 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: 22 Jan 2007 (18 years ago)
Document Number: P07000009351
FEI/EIN Number 208291164

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

Address: 8500 20th St, VERO BEACH, FL, 32969, US
Mail Address: 8500 20th St, VERO BEACH, FL, 32969, US
ZIP code: 32969
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORELLA LAWRENCE V President 8500 20th St, VERO BEACH, FL, 32969
FIORELLA LAWRENCE V Director 8500 20th St, VERO BEACH, FL, 32969
FIORELLA LAWRENCE V Agent 8500 20th St, VERO BEACH, FL, 32969

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049652 VECTER OF VERO ACTIVE 2020-05-05 2025-12-31 - 8500 20TH ST., UNIT 690961, VERO BEACH, FL, 32969
G14000061342 V SQUARED EXPIRED 2014-06-17 2019-12-31 - 132 43RD AVE SW, VERO BEACH, FL, 32968
G14000061346 VECTER OF VERO EXPIRED 2014-06-17 2019-12-31 - 132 43RD AVE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 8500 20th St, Unit 690961, VERO BEACH, FL 32969 -
CHANGE OF MAILING ADDRESS 2019-04-29 8500 20th St, Unit 690961, VERO BEACH, FL 32969 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8500 20th St, Unit 690961, VERO BEACH, FL 32969 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000903010 TERMINATED 1000000186670 INDIAN RIV 2010-09-03 2030-09-08 $ 386.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State