Search icon

STERLING PROCESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STERLING PROCESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING PROCESS SERVICES, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000099251
FEI/EIN Number 650882375

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

Address: 521 S ANDREWS AVENUE STE 10, FORT LAUDERDALE, FL, 33301
Mail Address: 521 S ANDREWS AVENUE STE 10, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER STEVEN L Director 521 S ANDREWS AVENUE STE 16, FT LAUDERDALE, FL, 33301
SILVER STEVEN L President 521 S ANDREWS AVENUE STE 16, FT LAUDERDALE, FL, 33301
ADLER MITCHELL D Agent % ABRAMS ANTON P.A., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 521 S ANDREWS AVENUE STE 10, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2004-02-12 521 S ANDREWS AVENUE STE 10, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2004-02-12 ADLER, MITCHELL D -
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 % ABRAMS ANTON P.A., 2021 TYLER STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-18
Reg. Agent Change 2004-02-12
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-24
Domestic Profit 1998-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State