Entity Name: | STERLING CTM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STERLING CTM, 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: | 07 Jan 2010 (15 years ago) |
Date of dissolution: | 11 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2024 (a year ago) |
Document Number: | P10000001525 |
FEI/EIN Number |
271670216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 ROYAL LAKE DRIVE, PONTE VEDRA, FL, 32081 |
Mail Address: | 101 Marketside Ave, suite 404-409, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPELLACY KATHY | Director | 200 ROYAL LAKE DRIVE, PONTE VEDRA, FL, 32081 |
DIRITO & GOODE, P.L. | Agent | 320 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 200 ROYAL LAKE DRIVE, PONTE VEDRA, FL 32081 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-11 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State