Search icon

ACTION STEAM CLEANING CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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