Search icon

STEAMIN DEAMIN CARPET CLEANIN INC - Florida Company Profile

Company Details

Entity Name: STEAMIN DEAMIN CARPET CLEANIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAMIN DEAMIN CARPET CLEANIN 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000046158
FEI/EIN Number 204624421

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

Address: 14435 CANVASBACK RD, BROOKSVILLE, FL, 34614, US
Mail Address: 14435 CANVASBACK RD, BROOKSVILLE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JAMES M President 14435 CANVASBACK RD, BROOKSVILLE, FL, 34614
ALLEN SAMANTHA Vice President 14435 CANVASBACK RD, BROOKSVILLE, FL, 34614
ALLEN JAMES M Agent 14435 CANVASBACK RD, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-23 14435 CANVASBACK RD, BROOKSVILLE, FL 34614 -
CHANGE OF MAILING ADDRESS 2011-09-23 14435 CANVASBACK RD, BROOKSVILLE, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-23 14435 CANVASBACK RD, BROOKSVILLE, FL 34614 -
CANCEL ADM DISS/REV 2009-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000052155 LAPSED 1000000647025 HERNANDO 2014-11-19 2025-01-08 $ 555.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000653825 LAPSED 1000000411943 HERNANDO 2013-02-01 2023-04-04 $ 541.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000157316 LAPSED 1000000246103 HERNANDO 2012-01-13 2022-03-07 $ 1,144.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-09-23
ANNUAL REPORT 2010-04-30
CORAPREIWP 2009-04-16
Domestic Profit 2006-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State