Search icon

STREAMLINE FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STREAMLINE FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMLINE FINANCIAL SERVICES, 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: 03 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000048985
FEI/EIN Number 753055965

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

Address: 410 WARE BLVD, TAMPA, FL, 33619, US
Mail Address: P O BOX 6023, BRANDON, FL, 33508
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ SAMUEL J President PO BOX 6623, BRANDON, FL, 33508
VAZQUEZ SAMUEL J Chief Executive Officer PO BOX 6623, BRANDON, FL, 33508
VAZQUEZ SAMUEL J Agent 410 WARE BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079724 STREAMLINE HR EXPIRED 2011-08-11 2016-12-31 - P.O. BOX 6023, BRANDON, FL, 33508, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 VAZQUEZ, SAMUEL JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 410 WARE BLVD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 410 WARE BLVD, TAMPA, FL 33619 -
AMENDMENT AND NAME CHANGE 2011-08-11 STREAMLINE FINANCIAL SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2011-08-11 410 WARE BLVD, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000016097 TERMINATED 1000000767605 HILLSBOROU 2018-01-04 2028-01-10 $ 590.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
Amendment and Name Change 2011-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State