Search icon

CAL STERNBERG & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CAL STERNBERG & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL STERNBERG & ASSOCIATES, 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 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000050567
FEI/EIN Number 593450372

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

Address: P O BOX 702644, ST CLOUD, FL, 34770, US
Mail Address: P O BOX 702644, ST CLOUD, FL, 34770, US
ZIP code: 34770
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND SHIRLEY M Director P O BOX 702644, ST CLOUD, FL, 34770
DRUMMOND SHIRLEY M Agent 4726 AVON COURT, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 DRUMMOND, SHIRLEY M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 4726 AVON COURT, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 P O BOX 702644, ST CLOUD, FL 34770 -
CHANGE OF MAILING ADDRESS 2013-04-16 P O BOX 702644, ST CLOUD, FL 34770 -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State