Search icon

STEAM MASTER OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: STEAM MASTER OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAM MASTER OF THE PALM BEACHES, 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 17 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: P04000164846
FEI/EIN Number 202050143

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

Address: 3599 23rd Ave South, 4, LAKE WORTH, FL, 33461, US
Mail Address: 3599 23rd Ave South, 4, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDLER ARGELIDA President 3599 23RD AVE. SOUTH, LAKE WORTH, FL, 33461
WENDLER ARGELIDA Agent 3599 23Rd Ave South, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171692 STEAM MASTER EXPIRED 2009-11-03 2014-12-31 - 1926 7TH AVE NORTH, LAKE WORTH, FL, 33461
G09012900054 AA CUSTOM CARPET CLEANING CO. EXPIRED 2009-01-12 2014-12-31 - 1926 7TH AVE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3599 23rd Ave South, 4, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2015-04-29 3599 23rd Ave South, 4, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3599 23Rd Ave South, 4, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2011-10-31 WENDLER, ARGELIDA -
REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-10-31
ADDRESS CHANGE 2010-02-04
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State