Search icon

STERLING LIMOUSINE OF TAMPA INC. - Florida Company Profile

Company Details

Entity Name: STERLING LIMOUSINE OF TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING LIMOUSINE OF TAMPA 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000021198
FEI/EIN Number 262234193

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

Address: 1711 BLIND POND AVENUE, LUTZ, FL, 33549
Mail Address: 1711 BLIND POND AVENUE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS KEVIN T President 1711 BLIND POND AVENUE, LUTZ, FL, 33549
WATKINS KEVIN T Secretary 1711 BLIND POND AVENUE, LUTZ, FL, 33549
WATKINS KEVIN T Director 1711 BLIND POND AVENUE, LUTZ, FL, 33549
WATKINS HEATHER M Vice President 1711 BLIND POND AVENUE, LUTZ, FL, 33549
WATKINS KEVIN T Agent 1711 BLIND POND AVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 WATKINS, KEVIN TPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 1711 BLIND POND AVE, LUTZ, FL 33549 -

Documents

Name Date
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-23
Domestic Profit 2008-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State