Entity Name: | STERLING PROPERTIES OF OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jun 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000056685 |
FEI/EIN Number | 59-3584729 |
Address: | 2229 SE 11TH ST, OCALA, FL 34471 |
Mail Address: | 2229 SE 11TH ST, OCALA, FL 34471 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER, MICHAEL J | Agent | 321 NW THIRD AVE, OCALA, FL 34475 |
Name | Role | Address |
---|---|---|
KAY, RANCE H | President | 1818 SE 31ST LN, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
KAY, KYLE A | Secretary | 2519 SE 19TH CIRCLE, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
KAY, KYLE A | Treasurer | 2519 SE 19TH CIRCLE, OCALA, FL 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 2229 SE 11TH ST, OCALA, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 2229 SE 11TH ST, OCALA, FL 34471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-09-05 |
ANNUAL REPORT | 2000-01-28 |
Domestic Profit | 1999-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State