Entity Name: | STERLING FLUID SYSTEMS (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Apr 1989 (36 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P24105 |
FEI/EIN Number | 93-0970734 |
Address: | 2005 DR. ML KING ST., INDIANAPOLIS, IN 46206 |
Mail Address: | C/O TBG SERVICES INC. 565 FIFTH AVE., 2005 DR M.L. KING STREET, INDIANAPOLIS, IN 46202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
GREEN, STEPHEN | Assistant Secretary | 565 5 AVE 17 FLOOR, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
DOULAS, DEAN | President | 2005 DR. ML KING STREET, INDIANAPOLIS, IN 46206 |
Name | Role | Address |
---|---|---|
KODROFF, ARTHUR | Vice President | 2005 DR. ML KING STREET, INDIANAPOLIS, IN 46206 |
LEVINE, ROBERT B. | Vice President | 565 5 AVENUE 17 FLOOR, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
ANDREWS, PETER | Executive Vice President | CORINTHIAN COURT 80 MILTON PARK, ABINGDON OXOY, ENGLAND ox-44ry |
JONES & MARTIN CO. | Executive Vice President | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-04-04 | 2005 DR. ML KING ST., INDIANAPOLIS, IN 46206 | No data |
NAME CHANGE AMENDMENT | 1997-05-14 | STERLING FLUID SYSTEMS (USA) INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-14 | 2005 DR. ML KING ST., INDIANAPOLIS, IN 46206 | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-03 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-09-19 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-02-02 |
NAME CHANGE | 1997-05-14 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-02-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State