STERLING TRANSPORT CO., INC. - Florida Company Profile

Entity Name: | STERLING TRANSPORT CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 3801 US Hwy 1, Vass, NC, 28394, US |
Mail Address: | PO BOX 456, LAKEVIEW, NC, 28350, US |
Place of Formation: | FLORIDA |
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 |
- | Agent | - |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State