Search icon

STING PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: STING PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STING PROPERTIES 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: 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: 22 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: P12000047283
FEI/EIN Number 455385845

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

Address: 4720 127TH TRAIL N, 4720 127 trail n, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 4720 127TH TRL N, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHID ABDUL President 4720 127TH TRL N, ROYAL PALM BEACH, FL, 33411
SAWH CHANDRAPAUL Vice President 4720 127TH TRAIL N, ROYAL PALM BEACH, FL, 33411
WAHID ABDUL Agent 4720 127TH TRAIL N, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 4720 127TH TRAIL N, 4720 127 trail n, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-04-27 4720 127TH TRAIL N, 4720 127 trail n, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 4720 127TH TRAIL N, 4720 127 trail n, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State