Entity Name: | ACTION STEAM CLEANING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION STEAM CLEANING CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2024 (5 months ago) |
Document Number: | 502549 |
FEI/EIN Number |
591657811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14725 sw 99 lane, MIAMI, FL, 33196, US |
Mail Address: | 11215 sw 125place, MIAMI, FL, 33186, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUCILLO ROBERT L | President | 14725 S.W. 99TH LANE, MIAMI, FL, 33196 |
PUCILLO ROBERT L | Agent | 11215 sw 125place, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-13 | PUCILLO, ROBERT L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-30 | 11215 sw 125place, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 14725 sw 99 lane, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 14725 sw 99 lane, MIAMI, FL 33196 | - |
REINSTATEMENT | 1986-03-14 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-13 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State