Search icon

STERLING CAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: STERLING CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING CAPITAL MANAGEMENT, 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: 07 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000067122
FEI/EIN Number 593739284

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

Address: 110 W INDIANA AVE #201, DELAND, FL, 32720, US
Mail Address: 110 W INDIANA AVE #201, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON SCOTT D Agent 273 BAYOU CIRCLE, DEBARY, FL, 32713
MASON SCOTT D President 110 WEST INDIANA AVE #201, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
CHANGE OF MAILING ADDRESS 2009-10-01 110 W INDIANA AVE #201, DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 110 W INDIANA AVE #201, DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000051140 TERMINATED 1000000646710 VOLUSIA 2014-11-26 2035-01-08 $ 1,786.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-02-15
Domestic Profit 2007-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State