Entity Name: | STERLING'S OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Aug 1994 (30 years ago) |
Document Number: | P94000061944 |
FEI/EIN Number | 59-3262250 |
Mail Address: | 2833 ST. JOHNS AVE, JACKSONVILLE, FL 32205 |
Address: | 2833 ST JOHNS AVE, JACKSONVILLE, FL 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLO, FRANK JR | Agent | 2833 ST JOHNS AVE, JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
GALLO, FRANK JR | President | 2833 SAINT JOHNS AVE, JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
Abraham, Anthony Andrew | Vice President | 2833, ST JOHNS AVE JACKSONVILLE, FL 32205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000179534 | THE BLUE FISH | EXPIRED | 2009-11-30 | 2014-12-31 | No data | 3551 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 2833 ST JOHNS AVE, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT NAME CHANGED | 2011-07-25 | GALLO, FRANK JR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-25 | 2833 ST JOHNS AVE, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 1995-03-17 | 2833 ST JOHNS AVE, JACKSONVILLE, FL 32205 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000793797 | TERMINATED | 1000000279938 | DUVAL | 2012-10-22 | 2032-10-31 | $ 1,010.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State