Entity Name: | STEAM PRESS CREDIT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1997 (28 years ago) |
Date of dissolution: | 08 Jul 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jul 2009 (16 years ago) |
Document Number: | F97000004101 |
FEI/EIN Number | 84-1421362 |
Address: | TWO PORTLAND SQUARE, P. O. BOX 9540, PORTLAND, ME 04112 |
Mail Address: | TWO PORTLAND SQUARE, P. O. BOX 9540, PORTLAND, ME 04112 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
O'DONNELL, RAY | Director | TWO PORTLAND SQUARE, PORTLAND, ME 04101 |
BOYLE, STEPHEN | Director | 1701 ROUTE 70 E, CHERRY HILL, NJ 08034 |
Name | Role | Address |
---|---|---|
RYAN, GEOFFREY W | Secretary | TWO PORTLAND SQUARE, PORTLAND, ME 04101 |
Name | Role | Address |
---|---|---|
BOYLE, STEPHEN | Treasurer | 1701 ROUTE 70 E, CHERRY HILL, NJ 08034 |
Name | Role | Address |
---|---|---|
O'DONNELL, RAY I | President | TWO PORTLAND SQ., PORTLAND, ME 04101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-07-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-08 | TWO PORTLAND SQUARE, P. O. BOX 9540, PORTLAND, ME 04112 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-08 | TWO PORTLAND SQUARE, P. O. BOX 9540, PORTLAND, ME 04112 | No data |
NAME CHANGE AMENDMENT | 2008-06-06 | STEAM PRESS CREDIT COMPANY, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2009-07-08 |
ANNUAL REPORT | 2009-04-14 |
Name Change | 2008-06-06 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-19 |
Reg. Agent Change | 2006-03-22 |
ANNUAL REPORT | 2006-01-22 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-02-24 |
ANNUAL REPORT | 2003-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State