Search icon

STERLING FINANCIAL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: STERLING FINANCIAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING FINANCIAL COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 1999 (26 years ago)
Document Number: P99000049213
FEI/EIN Number 593657250

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

Address: 5001 Manor House Lane, St Cloud, FL, 34872, US
Mail Address: 5001 Manor House Lane, St Cloud, FL, 34772, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING FINANCIAL COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2018 593657250 2019-04-18 STERLING FINANCIAL COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453920
Sponsor’s telephone number 4079332513
Plan sponsor’s address 1131 E VINE STREET, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing SYDNEY HARRELL
Valid signature Filed with authorized/valid electronic signature
STERLING FINANCIAL COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2017 593657250 2018-04-20 STERLING FINANCIAL COMPANY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453920
Sponsor’s telephone number 4079332513
Plan sponsor’s address 1131 E VINE STREET, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing SYDNEY HARRELL
Valid signature Filed with authorized/valid electronic signature
STERLING FINANCIAL COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2016 593657250 2017-07-19 STERLING FINANCIAL COMPANY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453920
Sponsor’s telephone number 4077913756
Plan sponsor’s address 1216 10TH STREET, ST CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing SYDNEY HARRELL
Valid signature Filed with authorized/valid electronic signature
STERLING FINANCIAL COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 593657250 2016-07-05 STERLING FINANCIAL COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 453920
Sponsor’s telephone number 4079332513
Plan sponsor’s address 1131 E VINE STREET, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing SYDNEY HARRELL
Valid signature Filed with authorized/valid electronic signature
STERLING FINANCIAL COMPANY INC 2009 593657250 2010-07-21 STERLING FINANCIAL COMPANY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524140
Sponsor’s telephone number 4079332513
Plan sponsor’s address 1131 E VINE STREET, KISSIMMEE, FL, 34744

Plan administrator’s name and address

Administrator’s EIN 593657250
Plan administrator’s name STERLING FINANCIAL COMPANY INC
Plan administrator’s address 1131 E VINE STREET, KISSIMMEE, FL, 34744
Administrator’s telephone number 4079332513

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing SYDNEY HARRELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARRELL SYDNEY S Director 5001 MANOR HOUSE LANE, ST CLOUD, FL, 34772
HARRELL SYDNEY S President 5001 MANOR HOUSE LANE, ST CLOUD, FL, 34772
HARRELL SYDNEY S Treasurer 5001 MANOR HOUSE LANE, ST CLOUD, FL, 34772
HARRELL MICHAEL W Director 5001 MANOR HOUSE LANE, SAINT CLOUD, FL, 34772
HARRELL MICHAEL W Vice President 5001 MANOR HOUSE LANE, SAINT CLOUD, FL, 34772
HARRELL MICHAEL W President 5001 MANOR HOUSE LANE, SAINT CLOUD, FL, 34772
HARRELL MICHAEL W Secretary 5001 MANOR HOUSE LANE, SAINT CLOUD, FL, 34772
whaley KARI MAE W Director 10 carolina ave, st cloud, FL, 34769
WHALEY KEITH EDWIN JR Director 3455 CECIL WHALEY RD, ST CLOUD, FL, 34772
HARRELL SYDNEY S Agent 5001 MANOR HOUSE LANE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 5001 Manor House Lane, St Cloud, FL 34872 -
CHANGE OF MAILING ADDRESS 2021-03-01 5001 Manor House Lane, St Cloud, FL 34872 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 5001 MANOR HOUSE LANE, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2009-02-04 HARRELL, SYDNEY S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000952672 TERMINATED 1000000498592 OSCEOLA 2013-04-29 2033-05-22 $ 969.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State