Detail by Officer/Registered Agent Name

Florida Profit Corporation

STERLING EMERGENCY SERVICES OF VIRGINIA, INC.

Filing Information
P99000076878 65-0941022 08/25/1999 FL INACTIVE VOLUNTARY DISSOLUTION 11/03/2021 NONE
Principal Address
200 Corporate Blvd
Lafayette, LA 70508

Changed: 04/04/2016
Mailing Address
ATTN: ENTITY MANAGEMENT
200 Corporate Blvd
Lafayette, LA 70508

Changed: 04/04/2016
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/29/2002

Address Changed: 04/29/2002
Officer/Director Detail Name & Address

Title SECRETARY

CRASS, SARAH
200 Corporate Blvd
Lafayette, LA 70508

Title VP, ASSISTANT SECRETARY

Falk, Lisha
200 Corporate Blvd
Lafayette, LA 70508

Title CEO

D'Amaro, Richard
200 Corporate Blvd
Lafayette, LA 70508

Title CAO, DIRECTOR

White, Lee
200 Corporate Blvd
Lafayette, LA 70508

Title TREASURER

Cottam, Rena
200 Corporate Blvd
Lafayette, LA 70508

Title VP

Frazier, Mechelle
200 Corporate Blvd
Lafayette, LA 70508

Title DIRECTOR, CMO

PILGRIM, RANDAL
200 CORPORATE BLVD
LAFAYETTE, LA 70508

Title DIRECTOR

GUIDRY, JAMES
200 CORPORATE BLVD
LAFAYETTE, LA 70508

Title COO

REILLY, ROB
200 CORPORATE BLVD
LAFAYETTE, LA 70508

Annual Reports
Report YearFiled Date
2019 04/03/2019
2020 02/07/2020
2021 02/05/2021

Document Images
11/03/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
05/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
07/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
10/20/2005 -- REINSTATEMENT View image in PDF format
11/03/2004 -- Name Change View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- Reg. Agent Change View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
08/25/1999 -- Domestic Profit View image in PDF format