Search icon

STERLING'S OF NORTH FLORIDA, INC.

Company Details

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

Agent

Name Role Address
GALLO, FRANK JR Agent 2833 ST JOHNS AVE, JACKSONVILLE, FL 32205

President

Name Role Address
GALLO, FRANK JR President 2833 SAINT JOHNS AVE, JACKSONVILLE, FL 32205

Vice President

Name Role Address
Abraham, Anthony Andrew Vice President 2833, ST JOHNS AVE JACKSONVILLE, FL 32205

Fictitious Names

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

Events

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

Debts

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

Documents

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