Search icon

STERLING TRANSPORT CO., INC. - Florida Company Profile

Company Details

Entity Name: STERLING TRANSPORT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING TRANSPORT CO., 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: 12 Oct 2012 (13 years ago)
Date of dissolution: 01 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: P12000086381
FEI/EIN Number 56-1914925

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

Address: 3801 US Hwy 1, Vass, NC, 28394, US
Mail Address: PO BOX 456, LAKEVIEW, NC, 28350, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Middleton Bart Chief Executive Officer 6320 East State St, Columbus, IN, 47201
Whittington John Vice President 6320 East State St, Columbus, IN, 47201
Rees Michael Treasurer 6320 East State St, Columbus, IN, 47201
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-01 - -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 3801 US Hwy 1, Vass, NC 28394 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-01
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-25
Reinstatement 2016-11-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State