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 |
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 |
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 | - | - |
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 |
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