Search icon

STIRLING ENGINEERING, INC.

Company Details

Entity Name: STIRLING ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 1992 (32 years ago)
Document Number: P92000010801
FEI/EIN Number 65-0372926
Address: 7085 S. TAMIAMI TRAIL, SARASOTA, FL 34231
Mail Address: 7085 S. TAMIAMI TRAIL, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HANAN, BENJAMIN R Agent 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL 34236

President

Name Role Address
STIRLING, BRIAN President 2532 163rd Terrace East, Parrish, FL 34219

Secretary

Name Role Address
STIRLING, BRIAN Secretary 2532 163rd Terrace East, Parrish, FL 34219

Treasurer

Name Role Address
STIRLING, BRIAN Treasurer 2532 163rd Terrace East, Parrish, FL 34219

Director

Name Role Address
STIRLING, BRIAN Director 2532 163rd Terrace East, Parrish, FL 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92353900047 STIRLING & WILBUR ENGINEERING GROUP ACTIVE 1992-12-18 2027-12-31 No data 7085 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-26 HANAN, BENJAMIN R No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 7085 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2002-04-11 7085 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State