Search icon

STERLING PROPERTIES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STERLING PROPERTIES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING PROPERTIES OF SOUTH FLORIDA, 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: 31 Dec 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000108333
FEI/EIN Number 650884227

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

Mail Address: 900 E ATLANTIC BLVD, STE 17, POMPANO BEACH, FL, 33060
Address: 101 SW 8TH AVE, FORT LAUDERDALE, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWELL F E President 101 SW 8TH AVENUE, FT. LAUDERDALE, FL, 33004
GREENWELL F E Director 101 SW 8TH AVENUE, FT. LAUDERDALE, FL, 33004
TALBOTT ROBERT R Vice President 101 SW 8TH AVE, FT. LAUDERDALE, FL, 33004
TALBOTT ROBERT R Secretary 101 SW 8TH AVE, FT. LAUDERDALE, FL, 33004
TALBOTT ROBERT R Treasurer 101 SW 8TH AVE, FT. LAUDERDALE, FL, 33004
TALBOTT ROBERT R Director 101 SW 8TH AVE, FT. LAUDERDALE, FL, 33004
STUPARITZ ALAN D Agent 900 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-07 101 SW 8TH AVE, FORT LAUDERDALE, FL 33004 -
CHANGE OF MAILING ADDRESS 2000-06-07 101 SW 8TH AVE, FORT LAUDERDALE, FL 33004 -
AMENDMENT 1999-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000085497 TERMINATED 1000000062402 44683 688 2007-10-05 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000324789 ACTIVE 1000000062402 44683 688 2007-10-05 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2000-06-07
Amendment 1999-12-07
Domestic Profit 1998-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State