Search icon

STERLING CREST REALTY INC. - Florida Company Profile

Company Details

Entity Name: STERLING CREST REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING CREST REALTY 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: 18 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P95000071950
FEI/EIN Number 593334675

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

Address: 1011 Princess Lane, VENICE, FL, 34293, US
Mail Address: 1011 Princess Lane, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORZILIUS ERIK V CPTS 1011 Princess Lane, VENICE, FL, 34293
KORZILIUS ERIK V Agent 871 Venetia Bay Blvd, Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1011 Princess Lane, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 871 Venetia Bay Blvd, Suite 224, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-07 1011 Princess Lane, VENICE, FL 34293 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 KORZILIUS, ERIK V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State