Entity Name: | BELL STEAM CLEANING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELL STEAM CLEANING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Apr 2009 (16 years ago) |
Document Number: | P05000166341 |
FEI/EIN Number |
203923146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10711 SW 47 TERRA, MIAMI, FL, 33126, US |
Mail Address: | 10711 SW 47 TERRA, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRINOS LUIS A | President | 10711 SW 47 TERRA, MIAMI, FL, 33126 |
CHIRINOS LUIS A | Agent | 10711 SW 47 TERRA, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | CHIRINOS, LUIS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000056248 | TERMINATED | 1000000647883 | DADE | 2014-12-05 | 2035-01-08 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000894916 | TERMINATED | 1000000396644 | MIAMI-DADE | 2013-05-01 | 2033-05-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000228414 | TERMINATED | 1000000259061 | DADE | 2012-03-16 | 2032-03-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000226913 | TERMINATED | 1000000257649 | DADE | 2012-03-13 | 2032-03-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-08-06 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State