Entity Name: | DSTERLING ASSOCIATES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DSTERLING ASSOCIATES, 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: | 13 Feb 2007 (18 years ago) |
Date of dissolution: | 30 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2018 (7 years ago) |
Document Number: | P07000019682 |
FEI/EIN Number |
208437404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3116 La Posada Drive, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 3116 LA POSADA DRIVE, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERLING DANIEL R | President | 3116 La Posada Drive, Palm Beach Gardens, FL, 33410 |
STERLING THOMAS J | Agent | 371 WILMA CIRCLE, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 3116 La Posada Drive, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 371 WILMA CIRCLE, APT 1, Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 3116 La Posada Drive, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State