Search icon

STERLING REMODELING INC - Florida Company Profile

Company Details

Entity Name: STERLING REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING REMODELING 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000074954
FEI/EIN Number 82-2822022

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

Address: 243 RONALDALE AVE, HAINES CITY, FL, 33844, US
Mail Address: 243 RONALDALE AVE, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR LORNA R President 243 RONALDALE AVE, HAINES CITY, FL, 33844
AGUILAR LORNA R Agent 243 RONALDALE AVE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2018-11-30 AGUILAR, LORNA R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552479 TERMINATED 1000001008139 POLK 2024-08-19 2034-08-28 $ 547.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-26
Amendment 2018-11-30
ANNUAL REPORT 2018-03-04
Domestic Profit 2017-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State