Search icon

STERLING FISHERIES CORP - Florida Company Profile

Company Details

Entity Name: STERLING FISHERIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING FISHERIES CORP 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000063198
FEI/EIN Number 47-1475313

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

Address: 702 Begonia Street, Everglades City, FL, 34139, US
Mail Address: P O BOX 471, Copeland, FL, 34137, US
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blankenship Mitchell w Chief Operating Officer 702 Begonia Street, Everglades City, FL, 34139
BLANKENSHIP MITCHELL W Agent 702 Begonia Street, Everglades City, FL, 34139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 702 Begonia Street, Everglades City, FL 34139 -
CHANGE OF MAILING ADDRESS 2021-04-15 702 Begonia Street, Everglades City, FL 34139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 702 Begonia Street, Everglades City, FL 34139 -
REGISTERED AGENT NAME CHANGED 2017-03-19 BLANKENSHIP, MITCHELL WESLEY -
REINSTATEMENT 2017-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-03-19
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-07-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State