Entity Name: | STEAMPLANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEAMPLANT, 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: |
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: | 04 Jan 2000 (25 years ago) |
Document Number: | P00000000925 |
FEI/EIN Number |
428921177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 E BELMONT STREET, PENSACOLA, FL, 32501, US |
Mail Address: | 1401 E BELMONT STREET, PENSACOLA, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERHAAR ANTHONY L | Agent | 1401 E BELMONT ST, PENSACOLA, FL, 32501 |
TERHAAR A L | President | 1401 E BELMONT STREET, PENSACOLA, FL, 32501 |
CRONLEY JAMES D | Secretary | 1401 E BELMONT ST, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-03-15 | TERHAAR, ANTHONY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-26 | 1401 E BELMONT ST, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-16 | 1401 E BELMONT STREET, PENSACOLA, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2001-04-16 | 1401 E BELMONT STREET, PENSACOLA, FL 32501 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State