Search icon

ISM STERLING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ISM STERLING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISM STERLING GROUP, 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: 28 Jan 2010 (15 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: P10000008346
FEI/EIN Number 271774309

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

Address: 1261 Sugar Sands Blvd, Riviera Beach, FL, 33404, US
Mail Address: 6689 Orchard Lake Road, West Bloomfield, MI, 48322, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DuBose Reney President 1261 Sugar Sands Blvd, Riviera Beach, FL, 33404
DuBose Reney Agent 1261 Sugar Sands Blvd, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143098 HALCYON GLOBAL LOGISTICS ACTIVE 2021-10-25 2026-12-31 - 6689 ORCHARD LAKE RD, PMB 259, WEST BLOOMFIELD, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1261 Sugar Sands Blvd, 116, Riviera Beach, FL 33404 -
REINSTATEMENT 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1261 Sugar Sands Blvd, 116, Riviera Beach, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-07-17 - -
REGISTERED AGENT NAME CHANGED 2019-07-17 DuBose, Reney -
CHANGE OF MAILING ADDRESS 2019-07-17 1261 Sugar Sands Blvd, 116, Riviera Beach, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-07-01 - -

Documents

Name Date
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-07-17
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-07-01
ANNUAL REPORT 2011-02-23
Domestic Profit 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State