Entity Name: | THE MAN OF STEAM! INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2001 (24 years ago) |
Date of dissolution: | 13 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | P01000037384 |
FEI/EIN Number | 651095984 |
Address: | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON PATRICK S | Agent | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
ROBINSON PATRICK S | Director | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436 |
ROBINSON SHARON R | Director | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
ROBINSON PATRICK S | President | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
ROBINSON PATRICK S | Treasurer | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
ROBINSON SHARON R | Vice President | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
ROBINSON SHARON R | Secretary | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000007475 | THE MAN OF STEAM!, INC. | EXPIRED | 2017-01-20 | 2022-12-31 | No data | 3878 TUCKS ROAD, BOYNTON BEACH, FL, 33436--240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-13 | No data | No data |
REINSTATEMENT | 2020-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-09 | ROBINSON, PATRICK S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2021-12-13 |
ANNUAL REPORT | 2021-06-03 |
REINSTATEMENT | 2020-11-09 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State