Search icon

INDUSTRIAL STEAM CLEANING OF SOUTHERN FLORIDA INC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL STEAM CLEANING OF SOUTHERN FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL STEAM CLEANING OF SOUTHERN FLORIDA 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: 06 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000120938
FEI/EIN Number 261345807

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

Address: 5151 NW 5ST, MIAMI, FL, 33126
Mail Address: 5151 NW 5ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGO DONALD SR President 5151 NW 5ST, MIAMI, FL, 33126
LOGO DONALD SR Vice President 5151 NW 5ST, MIAMI, FL, 33126
LOGO DONALD SR Secretary 5151 NW 5ST, MIAMI, FL, 33126
LOGO DONALD SR Treasurer 5151 NW 5ST, MIAMI, FL, 33126
Logo Byron Agent 5151 NW 5 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 5151 NW 5 ST, MIAMI, FL 33126 -
REINSTATEMENT 2018-03-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 Logo, Byron -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-04 - -

Documents

Name Date
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-03-29
REINSTATEMENT 2013-08-20
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-10-03
Domestic Profit 2007-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State