Search icon

STERLING OAKS SALES, INC. - Florida Company Profile

Company Details

Entity Name: STERLING OAKS SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING OAKS SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000001624
FEI/EIN Number 650546049

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

Address: 16990 N TAMIAMI TRAIL, NAPLES, FL, 34110
Mail Address: 16990 N TAMIAMI TRAIL, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE STUART Director 16990 N TAMIAMI TRAIL, NAPLES, FL, 34110
KAYE STUART President 16990 N TAMIAMI TRAIL, NAPLES, FL, 34110
KAYE C. JAY Vice President 16990 N TAMIAMI TRAIL, NAPLES, FL, 34110
KAYE C. JAY Secretary 16990 N TAMIAMI TRAIL, NAPLES, FL, 34110
KAYE C. JAY Treasurer 16990 N TAMIAMI TRAIL, NAPLES, FL, 34110
KAYE STUART O Agent 16990 N TAMIAMI TRAIL, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-06-23 KAYE, STUART O -
REGISTERED AGENT ADDRESS CHANGED 1998-06-23 16990 N TAMIAMI TRAIL, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900000799 LAPSED 00-3187-CA COLLIER COUNTY FL CIRCUIT CRT 2001-05-07 2008-07-14 $25714.00 PETER AND MARY ELIZABETH THORKELSON, 1511 WHISPERING OAKS CIR, NAPLES, FL 34110

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-08-11
ANNUAL REPORT 1998-06-23
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-25
DOCUMENTS PRIOR TO 1997 1995-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State