Search icon

STERLING BRIDGE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: STERLING BRIDGE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: P09070
FEI/EIN Number 04-2681269

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

Address: 38 Austin St, Worcester, MA, 01609, US
Mail Address: 38 Austin St, Worcester, MA, 01609, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Carroll Brian K Chief Executive Officer 38 Austin St, Worcester, MA, 01609
Watts Bradley G Vice President 38 Austin St, Worcester, MA, 01609
Carroll Francis R Treasurer 38 Austin St, Worcester, MA, 01609
Carroll Brian K Director 38 Austin St, Worcester, MA, 01609
Carroll Francis R Director 38 Austin St, Worcester, MA, 01609
Carroll Thomas K Director 38 Austin St, Worcester, MA, 01609
C/O C T CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 38 Austin St, Worcester, MA 01609 -
CHANGE OF MAILING ADDRESS 2024-04-11 38 Austin St, Worcester, MA 01609 -
NAME CHANGE AMENDMENT 2019-07-08 STERLING BRIDGE INSURANCE AGENCY, INC. -
REINSTATEMENT 2009-10-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1993-03-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1993-03-10 C/O C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
Name Change 2019-07-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State