Search icon

STERLING FLUID SYSTEMS (USA) INC. - Florida Company Profile

Company Details

Entity Name: STERLING FLUID SYSTEMS (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Apr 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P24105
FEI/EIN Number 930970734

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

Address: 2005 DR. ML KING ST., INDIANAPOLIS, IN, 46206, US
Mail Address: C/O TBG SERVICES INC. 565 FIFTH AVE., 2005 DR M.L. KING STREET, INDIANAPOLIS, IN, 46202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DOULAS DEAN President 2005 DR. ML KING STREET, INDIANAPOLIS, IN, 46206
KODROFF ARTHUR Vice President 2005 DR. ML KING STREET, INDIANAPOLIS, IN, 46206
JONES MARTIN Executive Vice President CORINTHIAN COURT 80 MILTON PARK, ABINGDON OXOY, ENGLAND, ox-44y
GREEN, STEPHEN Assistant Secretary 565 5 AVE 17 FLOOR, NEW YORK, NY, 10017
ANDREWS PETER Executive Vice President CORINTHIAN COURT 80 MILTON PARK, ABINGDON OXOY, ENGLAND, ox-44y
LEVINE, ROBERT B. Vice President 565 5 AVENUE 17 FLOOR, NEW YORK, NY, 10017
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-04-04 2005 DR. ML KING ST., INDIANAPOLIS, IN 46206 -
NAME CHANGE AMENDMENT 1997-05-14 STERLING FLUID SYSTEMS (USA) INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-02-14 2005 DR. ML KING ST., INDIANAPOLIS, IN 46206 -
REGISTERED AGENT NAME CHANGED 1992-03-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

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: 02 Jun 2025

Sources: Florida Department of State