Search icon

STERLING PALMS, INC. - Florida Company Profile

Company Details

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

STERLING PALMS, 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: 05 Feb 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000010865
FEI/EIN Number 232835875

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

Address: 364 WILMINGTON WEST CHESTER PIKE, GLEN MILLS, PA, 19342
Mail Address: 301 E. PINE ST, STE 1400, ORLANDO, FL, 32801
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANO CHRISTOPHER T Director 364 WILMINGTON WEST CHESTER PIKE, GLEN MILLS, PA, 19342
SPANO CHRISTOPHER T President 364 WILMINGTON WEST CHESTER PIKE, GLEN MILLS, PA, 19342
BALLETTA JAMES Agent 301 E. PINE ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 364 WILMINGTON WEST CHESTER PIKE, GLEN MILLS, PA 19342 -
CHANGE OF MAILING ADDRESS 2002-05-13 364 WILMINGTON WEST CHESTER PIKE, GLEN MILLS, PA 19342 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-29 301 E. PINE ST., STE. 1400, ORLANDO, FL 32801 -
AMENDMENT 1999-12-09 - -

Documents

Name Date
Off/Dir Resignation 2002-08-23
ANNUAL REPORT 2002-05-13
Reg. Agent Change 2001-08-29
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-16
Amendment 1999-12-09
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-04-04
DOCUMENTS PRIOR TO 1997 1996-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State