Entity Name: | STIRLING PAYMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STIRLING PAYMENTS 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: | 30 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000064345 |
FEI/EIN Number |
270637847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15618 SW 62nd Street, Miami, FL, 33193, US |
Mail Address: | 15618 SW 62nd Street, Miami, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAVERS TOM | President | 15618 SW 62nd Street, Miami, FL, 33193 |
BULL DAVID | Vice President | 15618 SW 62nd Street, Miami, FL, 33193 |
BULL DAVID | Agent | 15618 SW 62nd Street, Miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 15618 SW 62nd Street, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 15618 SW 62nd Street, Miami, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 15618 SW 62nd Street, Miami, FL 33193 | - |
AMENDMENT | 2010-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-27 | BULL, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State