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 |
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 |
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 |
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 | - | - |
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 |
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