Search icon

STERLING WHOLESALE MEAT & POULTRY, INC. - Florida Company Profile

Company Details

Entity Name: STERLING WHOLESALE MEAT & POULTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING WHOLESALE MEAT & POULTRY, 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000065857
FEI/EIN Number 650791499

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

Address: 2665 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009
Mail Address: 2665 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICALESE ROBERT Director 2665 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009
CICALESE ROBERT President 2665 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009
CICALESE ROBERT Agent 2665 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2005-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 2665 SOUTH PARK ROAD, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2005-03-21 2665 SOUTH PARK ROAD, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 2665 SOUTH PARK ROAD, PEMBROKE PARK, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004664 LAPSED 07 014188 CACE (09) 17TH JUD CIR BROWARD CTY FL 2008-01-24 2013-04-21 $32853.50 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BOULEVARD, SUITE 140, HOLLYWOOD, FL 33321
J05900019617 TERMINATED 04-18960 CACE 11 BROWARD CIR CRT 2005-05-18 2010-11-28 $33350.10 QUIRCH FOODS CO., 7600 NW 82ND PL, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-03-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State