Search icon

STERLING BROOKE CO.

Company Details

Entity Name: STERLING BROOKE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2024 (5 months ago)
Document Number: P14000020038
FEI/EIN Number 46-5161429
Address: 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547
Mail Address: 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HEBSON AMY N Agent 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547

Director

Name Role Address
TINDLE-PRICE KELLY Director 9102 WHITE CHIMNEY LANE, GREAT FALLS, VA, 22066
HEBSON AMY N Director 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547
HEBSON RONALD R Director 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547

President

Name Role Address
HEBSON AMY N President 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547

Secretary

Name Role Address
HEBSON AMY N Secretary 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547

Treasurer

Name Role Address
HEBSON AMY N Treasurer 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547

Vice President

Name Role Address
HEBSON RONALD R Vice President 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009736 MAKERS TRADE EXPIRED 2018-01-17 2023-12-31 No data 745 C BEAL PKWY, 2, FORT WALTON BEACH, FL, 32547
G15000076809 STARVING ARTISTS GUILD EXPIRED 2015-07-24 2020-12-31 No data 745 C BEAL PARKWAY, SUITE 2, FORT WALTON BEACH, FL, 32547
G14000038240 UNCORKED ORIGINALS EXPIRED 2014-04-16 2019-12-31 No data 745 C BEAL PARKWAY, SUITE 2, FORT WALTON BEACH, FL, 32457

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-25 No data No data
REINSTATEMENT 2023-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-30 HEBSON, AMY N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2022-06-17 612 LAKEVIEW ROAD NW, FORT WALTON BEACH, FL 32547 No data
AMENDMENT 2022-06-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-25
REINSTATEMENT 2023-11-30
Amendment 2022-06-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State