Search icon

C.T. STERSIC CONSULTING, INC.

Company Details

Entity Name: C.T. STERSIC CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2017 (8 years ago)
Date of dissolution: 28 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2022 (2 years ago)
Document Number: P17000026234
FEI/EIN Number 82-0933333
Address: 415 NORTH SUNSET BLVD, GULF BREEZE, FL, 32561
Mail Address: 415 NORTH SUNSET BLVD, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
STERSIC CHRISTOPHER T Agent 415 NORTH SUNSET BLVD, GULF BREEZE, FL, 32561

President

Name Role Address
STERSIC CHRISTOPHER T President 415 NORTH SUNSET BLVD, GULF BREEZE, FL, 32561

Vice President

Name Role Address
STERSIC LISA P Vice President 415 NORTH SUNSET BLVD, GULF BREEZE, FL, 32561

Secretary

Name Role Address
STERSIC CHRISTOPHER T Secretary 415 NORTH SUNSET BLVD, GULF BREEZE, FL, 32561

Treasurer

Name Role Address
STERSIC LISA P Treasurer 415 NORTH SUNSET BLVD, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055911 SCHOOLEY MITCHELL OF PENSACOLA-STERSIC EXPIRED 2017-05-19 2022-12-31 No data 415 N. SUNSET BLVD, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-28
Domestic Profit 2017-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State