Search icon

STEAM-PATH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: STEAM-PATH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAM-PATH SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000073823
FEI/EIN Number 593733217

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 94258 GULL POINT PLACE, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 16527, FERNANDINA BEACH, FL, 32035-3126
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN SHIRLEY C President 94258 Gull Point Place, FERNANDINA BEACH, FL, 32034
ROSZELL NANCY R Vice President 451563 SR 200, CALLAHAN, FL, 32011
AKEL EDWARD C Agent 1 INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 94258 GULL POINT PLACE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2002-05-24 94258 GULL POINT PLACE, FERNANDINA BEACH, FL 32034 -
AMENDMENT 2001-09-06 - -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State