Search icon

STERLING ENTERPRISES GROUP, INC.

Company Details

Entity Name: STERLING ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000018187
FEI/EIN Number 593494665
Address: 6827 1ST AVE S, SAINT PETERSBURG, FL, 33707, US
Mail Address: 138 107TH AVE., STE. 335, SAINT PETERSBURG, FL, 33706, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1057392 138 107TH AVENUE SUITE 335, TREASURE ISLAND, FL, 33706 6827 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33707 727-384-5555

Filings since 2012-04-27

Form type X-17A-5/A
File number 008-50876
Filing date 2012-04-27
Reporting date 2011-12-31
File View File

Filings since 2012-03-01

Form type X-17A-5/A
File number 008-50876
Filing date 2012-03-01
Reporting date 2011-12-31
File View File

Filings since 2012-02-27

Form type X-17A-5
File number 008-50876
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-50876
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-50876
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-04

Form type FOCUSN
File number 008-50876
Filing date 2010-03-04
Reporting date 2009-12-31
File View File

Filings since 2010-03-04

Form type X-17A-5
File number 008-50876
Filing date 2010-03-04
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-50876
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-50876
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-50876
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-50876
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-50876
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type FOCUSN
File number 008-50876
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-50876
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-02

Form type X-17A-5
File number 008-50876
Filing date 2004-03-02
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-50876
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-50876
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-07-15

Form type FOCUSN
File number 008-50876
Filing date 2002-07-15
Reporting date 2001-12-31
File View File

Filings since 2002-07-15

Form type X-17A-5
File number 008-50876
Filing date 2002-07-15
Reporting date 2001-12-31
File View File

Agent

Name Role Address
KIEFNER JOHN R Agent 146 2ND ST. N SUITE 300, SAINT PETERSBURG, FL, 33701

President

Name Role Address
TOWNE III ALYN President 138 107TH AVE STE 335, TREASURE ISLAND, FL, 33706

Director

Name Role Address
TOWNE III ALYN Director 138 107TH AVE STE 335, TREASURE ISLAND, FL, 33706

Secretary

Name Role Address
TOWNE III ALYN Secretary 138 107TH AVE STE 335, TREASURE ISLAND, FL, 33706

Treasurer

Name Role Address
TOWNE III ALYN Treasurer 138 107TH AVE STE 335, TREASURE ISLAND, FL, 33706

Vice President

Name Role Address
DAVID GREGG Vice President 138 107TH AVE STE 335, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 6827 1ST AVE S, SAINT PETERSBURG, FL 33707 No data
CHANGE OF MAILING ADDRESS 2004-02-24 6827 1ST AVE S, SAINT PETERSBURG, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 146 2ND ST. N SUITE 300, SAINT PETERSBURG, FL 33701 No data
NAME CHANGE AMENDMENT 1999-04-05 STERLING ENTERPRISES GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000339101 ACTIVE 13-005773-CI SIXTH CIRCUIT, PINELLAS COUNTY 2014-05-28 2028-07-21 $1685720.32 GULF BLUE INVESTMENTS LLC, 1747 87TH TERRACE NORTH, ST. PETERSBURG, FL 33702
J14000104751 INACTIVE WITH A SECOND NOTICE FILED 13-005773-CI 6TH JUD CIR PINELLAS COUNTY FL 2013-11-20 2019-01-21 $1,685,720.32 GULF BLUE INVESTMENTS, LLC, 1747 87TH TERRACE NORTH, ST. PETERSBURG, FL 33702
J13000597972 LAPSED 2010-10245-CI-19 6TH JUDICIAL CIRCUIT COURT 2013-02-22 2018-03-26 $292,165.90 LAURA LUNDBERG, 1324 TALL MAPLE LOOP, OVIEDO, FL 32765

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State