Search icon

AMERICAN STERLING ENTERPRISES, INC.

Company Details

Entity Name: AMERICAN STERLING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1991 (33 years ago)
Date of dissolution: 24 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: S80163
FEI/EIN Number 59-3087075
Address: 3910 GOLF PARK LOOP, STE 1, BRADENTON, FL 34203
Mail Address: 3910 GOLF PARK LOOP, STE 1, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CONIGLIO, SAMUEL M., III Agent 6450 SHOAL CREEK ST CIRCLE, BRADENTON, FL 34202

Director

Name Role Address
CONIGLIO, SAMUEL M., III Director 6450 SHOAL CREEK ST CR, BRADENTON, FL
CONIGLIO, CAROL Director 6450 SHOAL CREEK ST CR, BRADENTON, FL

President

Name Role Address
CONIGLIO, SAMUEL M., III President 6450 SHOAL CREEK ST CR, BRADENTON, FL

Secretary

Name Role Address
CONIGLIO, SAMUEL M., III Secretary 6450 SHOAL CREEK ST CR, BRADENTON, FL

Vice President

Name Role Address
CONIGLIO, CAROL Vice President 6450 SHOAL CREEK ST CR, BRADENTON, FL

Treasurer

Name Role Address
CONIGLIO, CAROL Treasurer 6450 SHOAL CREEK ST CR, BRADENTON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 3910 GOLF PARK LOOP, STE 1, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2003-04-14 3910 GOLF PARK LOOP, STE 1, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-03 6450 SHOAL CREEK ST CIRCLE, BRADENTON, FL 34202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000287673 LAPSED 2007 CA 5536 DIV B CIRCUIT CT, MANATEE CTY., FL 2008-08-22 2013-09-02 $105,723.28 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224
J07900014776 LAPSED 2007-CA-2525 CIR CRT MANATEE CTY FL 2007-09-14 2012-10-11 $18380.21 GENERAL ELECTRIC COMPANY, P.O. BOX 102176, ATLANTA, GA 90368

Documents

Name Date
CORAPVDWN 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State