Search icon

STEAMY KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: STEAMY KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAMY KITCHEN, 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: 13 Feb 2008 (17 years ago)
Date of dissolution: 23 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2020 (5 years ago)
Document Number: P08000016303
FEI/EIN Number 262023052

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

Address: 3063 Evening Mist Ave, Henderson, NV, 89052, US
Mail Address: 2505 Anthem Village Dr #E-428, Henderson, NV, 89052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIR JANICE President 3063 Evening Mist Ave, Henderson, NV, 89052
HAIR SCOTT G Vice President 3063 Evening Mist Ave, Henderson, NV, 89052
HAIR JANICE Agent 3569 Webber St, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 3063 Evening Mist Ave, Henderson, NV 89052 -
CHANGE OF MAILING ADDRESS 2016-04-22 3063 Evening Mist Ave, Henderson, NV 89052 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 3569 Webber St, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2010-03-15 HAIR, JANICE -
CANCEL ADM DISS/REV 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State