Entity Name: | STEAMIN' JOE'S INSTALLATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEAMIN' JOE'S INSTALLATIONS, 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: | 29 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000094778 |
FEI/EIN Number |
141846083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 462 KINGSLEY AVE., SUITE 101, ORANGE PARK, FL, 32073 |
Mail Address: | 96771 ARRIGO BLVD., FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUCY BRIAN | President | 96771 ARRIGO BLVD., FERNANDINA BEACH, FL, 32034 |
TOLSON JOHN F | Agent | 462 KINGSLEY AVE., SUITE 101, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2003-04-28 | STEAMIN' JOE'S INSTALLATIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-15 | 462 KINGSLEY AVE., SUITE 101, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2003-04-15 | 462 KINGSLEY AVE., SUITE 101, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-02-14 |
ANNUAL REPORT | 2005-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State