Search icon

STERLING-MILLER PUBLISHING CO. INC. - Florida Company Profile

Company Details

Entity Name: STERLING-MILLER PUBLISHING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING-MILLER PUBLISHING CO. 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: 08 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000010780
FEI/EIN Number 650553882

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

Address: BAYSIDE 1001 ALTERNATE AIA, JUPITER, FL, 33477-3209
Mail Address: BAYSIDE 1001 ALTERNATE AIA, JUPITER, FL, 33477-3209
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOW STUART A Director BAYSIDE 1001 ALTERNATE AIA, JUPITER, FL, 334773209
SANDERS SUTART A Agent BAYSIDE 1001, ALT. A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 BAYSIDE 1001 ALTERNATE AIA, JUPITER, FL 33477-3209 -
CHANGE OF MAILING ADDRESS 2025-10-01 BAYSIDE 1001 ALTERNATE AIA, JUPITER, FL 33477-3209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-12-16 BAYSIDE 1001, ALT. A1A, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 1996-12-16 SANDERS, SUTART A -
REINSTATEMENT 1996-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-12-16
DOCUMENTS PRIOR TO 1997 1995-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State