Search icon

STERLING YACHT & SHIP BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: STERLING YACHT & SHIP BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING YACHT & SHIP BUILDERS, 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: 13 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000033516
FEI/EIN Number 650912978

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

Address: 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL, 33308
Mail Address: 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN STEVEN Secretary 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL, 33308
LEVIN STEVEN Treasurer 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL, 33308
LEVIN STEVEN Director 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL, 33308
LEVIN STEVEN Agent 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2006-04-25 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 4021 NE 28TH AVENUE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2001-07-10 LEVIN, STEVEN -
AMENDMENT 1999-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000050321 ACTIVE 1000000042532 43604 233 2007-02-14 2027-02-21 $ 343.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-14
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-05-15
Amendment 1999-05-19
Domestic Profit 1999-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State