Search icon

STERENSIS ENTERPRISES, INC.

Company Details

Entity Name: STERENSIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P96000049627
FEI/EIN Number 593386493
Address: 8912 Laurel Drive N, Pinellas Park, FL, 33782, US
Mail Address: 8912 Laurel Dr N, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STERENSIS JOSEPH B Agent 8912 Laurel Dr N, Pinellas Park, FL, 33782

Secretary

Name Role Address
STERENSIS JOSEPH B Secretary 8912 LAUREL DRIVE N, PINELLAS PARK, FL, 33782

Director

Name Role Address
STERENSIS JOSEPH B Director 8912 LAUREL DRIVE N, PINELLAS PARK, FL, 33782
STERENSIS BARBARA G Director 8912 Laurel Dr N, Pinellas Park, FL, 33782
STERENSIS ABIGAIL F Director 8912 Laurel Dr N, Pinellas Park, FL, 33782

President

Name Role Address
STERENSIS BARBARA G President 8912 Laurel Dr N, Pinellas Park, FL, 33782
STERENSIS ABIGAIL F President 8912 Laurel Dr N, Pinellas Park, FL, 33782

Treasurer

Name Role Address
STERENSIS BARBARA G Treasurer 8912 Laurel Dr N, Pinellas Park, FL, 33782
STERENSIS ABIGAIL F Treasurer 8912 Laurel Dr N, Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064132 CURLY GIRLY GOURMET ACTIVE 2013-06-25 2028-12-31 No data 8912 LAUREL DR N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 8912 Laurel Drive N, Pinellas Park, FL 33782 No data
CHANGE OF MAILING ADDRESS 2021-03-16 8912 Laurel Drive N, Pinellas Park, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 8912 Laurel Dr N, Pinellas Park, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 STERENSIS, JOSEPH B No data
REINSTATEMENT 2011-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State