Search icon

STERLING BUILDING MAINTENANCE, INC.

Company Details

Entity Name: STERLING BUILDING MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000041439
FEI/EIN Number 650423613
Address: 23145 Via Stel, Boca Raton, FL, 33433, US
Mail Address: 23145 Via Stel, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES THOMAS Agent 23145 Via Stel, Boca Raton, FL, 33433

Chief Operating Officer

Name Role Address
Hughes Thomas Chief Operating Officer 23145 Via Stel, Boca Raton, FL, 33433

Vice President

Name Role Address
Bolno Madeleine Vice President 23145 Via Stel, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 23145 Via Stel, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2016-03-07 23145 Via Stel, Boca Raton, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 23145 Via Stel, Boca Raton, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2012-04-25 HUGHES, THOMAS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000459408 TERMINATED 01023040002 14354 01660 2002-11-05 2007-11-20 $ 654.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-03
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2011-06-23
ANNUAL REPORT 2011-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State