Search icon

STEAMIN' JOE'S INSTALLATIONS, INC.

Company Details

Entity Name: STEAMIN' JOE'S INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000094778
FEI/EIN Number 141846083
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

Agent

Name Role Address
TOLSON JOHN F Agent 462 KINGSLEY AVE., SUITE 101, ORANGE PARK, FL, 32073

President

Name Role Address
SOUCY BRIAN President 96771 ARRIGO BLVD., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2003-04-28 STEAMIN' JOE'S INSTALLATIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 462 KINGSLEY AVE., SUITE 101, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2003-04-15 462 KINGSLEY AVE., SUITE 101, ORANGE PARK, FL 32073 No data

Documents

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 Feb 2025

Sources: Florida Department of State