Search icon

RAUL STERLING, INC. - Florida Company Profile

Company Details

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

RAUL STERLING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: P95000004688
FEI/EIN Number 650552901

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

Address: 10126 WILNOR WAY, LAUREL, MD, 20723, US
Mail Address: 10126 WILNOR WAY, LAUREL, MD, 20723, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDON RAUL S President 10126 WILNOR WAY, LAUREL, MD, 20723
KAUSCH KATHLEEN A Vice President 10126 WILNOR WAY, LAUREL, MD, 20723
KAUSCH KATHLEEN A Secretary 10126 WILNOR WAY, LAUREL, MD, 20723
MIDON RAUL S Agent 6721 SW 63 AVENUE, SOUTH MIAMI, FL, 33143
MIDON RAUL S Director 10126 WILNOR WAY, LAUREL, MD, 20723

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 6721 SW 63 AVENUE, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 MIDON, RAUL S -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 10126 WILNOR WAY, LAUREL, MD 20723 -
CHANGE OF MAILING ADDRESS 2023-09-25 10126 WILNOR WAY, LAUREL, MD 20723 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1999-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-26
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State