Search icon

STERLING VENDING CORP. - Florida Company Profile

Company Details

Entity Name: STERLING VENDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING VENDING CORP. 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000020409
FEI/EIN Number 262086859

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

Mail Address: 19815 SEA RIDER WAY, LUTZ, FL, 33559
Address: 8143 CLIPPER COURT, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBY DAVID M President 8143 CLIPPER COURT, SPRING HILL, FL, 34606
JACOBY DAVID M Director 8143 CLIPPER COURT, SPRING HILL, FL, 34606
ZUCKERMAN BRIAN A Treasurer 19815 SEA RIDER WAY, LUTZ, FL, 33559
ZUCKERMAN BRIAN A Director 19815 SEA RIDER WAY, LUTZ, FL, 33559
ZUCKERMAN MARTHA W Vice President 19815 SEA RIDER WAY, LUTZ, FL, 33559
ZUCKERMAN MARTHA W Secretary 19815 SEA RIDER WAY, LUTZ, FL, 33559
ZUCKERMAN MARTHA W Director 19815 SEA RIDER WAY, LUTZ, FL, 33559
ZUCKERMAN MARTHA W Agent 19815 SEA RIDER WAY, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-21 8143 CLIPPER COURT, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2009-04-21 ZUCKERMAN, MARTHA W -

Documents

Name Date
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-04
REINSTATEMENT 2012-01-11
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State