Search icon

K STERLING CORPORATION - Florida Company Profile

Company Details

Entity Name: K STERLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K STERLING CORPORATION 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: 24 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000040876
FEI/EIN Number 593317695

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

Mail Address: P.O. BOX 5849, OCALA, FL, 34478
Address: 2644 N.E. 52ND COURT, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAY DON J Director 1215 S.E. 12TH CT, OCALA, FL, 34471
KAY DON J President 1215 S.E. 12TH CT, OCALA, FL, 34471
KAY DON J Agent 1215 S.E. 12TH COURT, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078799 ROYAL MANOR APARTMENTS EXPIRED 2018-07-20 2023-12-31 - PO BOX 1496, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-04-14 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 KAY, DON JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 2644 N.E. 52ND COURT, SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 2007-01-23 2644 N.E. 52ND COURT, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-29 1215 S.E. 12TH COURT, OCALA, FL 34471 -
REINSTATEMENT 2004-11-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-04-14
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-06-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State