Search icon

STERLING CLASSICS, INC.

Company Details

Entity Name: STERLING CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000036791
FEI/EIN Number 59-3387642
Address: 3414 N MAIN ST, JACKSONVILLE, FL 32206
Mail Address: 3414 N MAIN ST, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STANLEY, JORDAN R Agent 3414 N MAIN ST, JACKSONVILLE, FL 32206

President

Name Role Address
JORDAN, SHIRLEY A President 1419 GRANDVIEW DR, JACKSONVILLE, FL 32211

Director

Name Role Address
JORDAN, SHIRLEY A Director 1419 GRANDVIEW DR, JACKSONVILLE, FL 32211

Secretary

Name Role Address
JORDAN, R S Secretary 1419 GRANDVIEW DRIVE, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
JORDAN, R S Treasurer 1419 GRANDVIEW DRIVE, JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-28 STANLEY, JORDAN R No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 3414 N MAIN ST, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2003-04-23 3414 N MAIN ST, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 3414 N MAIN ST, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 1999-04-23
Reg. Agent Change 1998-10-05
Reg. Agent Resignation 1998-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State