Name: | STERLING REGIONAL EMERGENCY SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Jul 1994 (31 years ago) |
Branch of: | STERLING REGIONAL EMERGENCY SERVICES, INC., FLORIDA (Company Number P94000047863) |
Business ID: | 609356 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 5835 BLUE LAGOON DRMIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
JACK GREENMAN | Treasurer | 5835 BLUE LAGOON DR, MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
JAMES LEBOVITZ | Secretary | 12526 HIGH BLUFF DR #3, SAN DIEGO, CA 92122 |
Name | Role | Address |
---|---|---|
STEPHEN J DRESNICK MD | Director | 5835 BLUE LAGOON DR, MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
STEPHEN J DRESNICK MD | President | 5835 BLUE LAGOON DR, MIAMI, FL 33126 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2006-01-23 | Agent Resignation |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-08 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-23 | Annual Report |
Annual Report | Filed | 1998-03-12 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State