Search icon

STERLING VENTURES GROUP, INC.

Company Details

Entity Name: STERLING VENTURES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2008 (17 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P08000041729
FEI/EIN Number 262556482
Address: 3921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33614, UN
Mail Address: 3921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33614, UN
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NEAVE RONALD S Agent 3921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33614

President

Name Role Address
NEAVE RONALD S President 3921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 3921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33614 UN No data
CHANGE OF MAILING ADDRESS 2012-04-10 3921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33614 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000509450 TERMINATED 1000000225832 LEON 2011-07-14 2031-08-10 $ 2,154.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State