Search icon

STERLING CTM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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