Search icon

STERLING UNITED PORTFOLIOS, INC. - Florida Company Profile

Company Details

Entity Name: STERLING UNITED PORTFOLIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING UNITED PORTFOLIOS, 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: 15 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000004500
FEI/EIN Number 593489708

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

Address: 925 S. SEMORAN, 2074, WINTER PARK, FL, 32792
Mail Address: PO BOX 300639, FERN PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN P Director 17688 67TH ST N, LOXAHATCHEE, FL, 33470
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024950 S&K PORTFOLIOS EXPIRED 2012-03-12 2017-12-31 - PO BOX 300639, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-07-11 - -
REGISTERED AGENT NAME CHANGED 2012-07-11 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 925 S. SEMORAN, 2074, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2007-04-25 925 S. SEMORAN, 2074, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000627598 LAPSED 2014-CA-001157-O CIRCUIT COURT OF ORANGE COUNTY 2017-09-22 2022-11-14 $42,939.87 DOUGLAS R. BEVAN, 7701 TIMBERLIN PARK BLVD., 1418, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-25
Amendment 2012-07-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State