Search icon

STANLEY STEEMER OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: STANLEY STEEMER OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY STEEMER OF BROWARD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1975 (50 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 481736
FEI/EIN Number 591948323

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

Address: 2400 WILTON DR., WILTON MANORS, FL, 33305, US
Mail Address: 2400 WILTON DRIVE, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSLEY MARK A. President 1520 NE 20TH ST., OAKLAND PARK, FL
PARSLEY MARK A. Director 1520 NE 20TH ST., OAKLAND PARK, FL
JONES LORI Director 204 S PEARSON ST, ARCHER, FL
DEW KEITH Vice President 2400 WILTON DR, WILTON MANORS, FL
DEW KEITH Secretary 2400 WILTON DR, WILTON MANORS, FL
GOMER, TINA Treasurer 3624 SW 18 ST, GAINESVILLE, FL
GOMER, TINA Director 3624 SW 18 ST, GAINESVILLE, FL
FLORIDA LAWDOCK IN Agent 222 LAKEVIEW AVE, W PALM BCH, FL, 33402

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-22 FLORIDA LAWDOCK IN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 222 LAKEVIEW AVE, 4 FL, W PALM BCH, FL 33402 -
AMENDED AND RESTATEDARTICLES 1997-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-26 2400 WILTON DR., WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 1992-02-19 2400 WILTON DR., WILTON MANORS, FL 33305 -
NAME CHANGE AMENDMENT 1976-09-02 STANLEY STEEMER OF BROWARD, INC. -

Documents

Name Date
ANNUAL REPORT 1997-04-22
AMENDED AND RESTATED ARTICL 1997-03-14
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17428285 0418800 1988-05-26 2400 WILTON DR., WILTON MANOR, FL, 33305
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-03
Case Closed 1988-06-03

Related Activity

Type Complaint
Activity Nr 71713648
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 1988-06-16
Abatement Due Date 1988-07-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1988-06-16
Abatement Due Date 1988-07-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-06-16
Abatement Due Date 1988-06-22
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-06-16
Abatement Due Date 1988-07-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State