Search icon

STERLING TECHNOLOGY GROUP, INC. - Florida Company Profile

Company Details

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

STERLING TECHNOLOGY GROUP, 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: 09 Oct 1996 (29 years ago)
Date of dissolution: 27 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2003 (22 years ago)
Document Number: P96000084248
FEI/EIN Number 650689901

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

Address: 8000 GOVERNORS SQUARE BLVD., SUITE 200, MIAMI LAKES, FL, 33016, US
Mail Address: 8000 GOVERNORS SQUARE BLVD., SUITE 200, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JOHN M President 19311 NW 89TH COURT, MIAMI, FL, 33015
STEWART JOHN M Secretary 19311 NW 89TH COURT, MIAMI, FL, 33015
STEWART JOHN M Treasurer 19311 NW 89TH COURT, MIAMI, FL, 33015
STEWART JOHN M Director 19311 NW 89TH COURT, MIAMI, FL, 33015
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
VOLUNTARY DISSOLUTION 2003-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-06 8000 GOVERNORS SQUARE BLVD., SUITE 200, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2001-07-06 8000 GOVERNORS SQUARE BLVD., SUITE 200, MIAMI LAKES, FL 33016 -
AMENDMENT 2000-04-04 - -
NAME CHANGE AMENDMENT 1998-12-30 STERLING TECHNOLOGY GROUP, INC. -
NAME CHANGE AMENDMENT 1998-11-02 STEWART SOFTWARE GROUP, INC. -
NAME CHANGE AMENDMENT 1997-07-16 STERLING TECHNOLOGY GROUP, INC. -

Documents

Name Date
Voluntary Dissolution 2003-01-27
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-07-06
ANNUAL REPORT 2000-04-17
Amendment 2000-04-04
ANNUAL REPORT 1999-02-18
Name Change 1998-12-30
Name Change 1998-11-02
ANNUAL REPORT 1998-05-08
AMENDMENT AND NAME CHANGE 1997-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State