Entity Name: | STEEL CLEANING SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEEL CLEANING SERVICES CORP 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: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 12 Feb 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2025 (2 months ago) |
Document Number: | P14000049740 |
FEI/EIN Number |
47-1100315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12571 SW 268 ST, HOMESTEAD, FL, 33032, US |
Mail Address: | 12571 SW 268 ST, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ AVILIO | President | 12571 SW 268 ST, HOMESTEAD, FL, 33032 |
HERNANDEZ AVILIO | Agent | 12571 SW 268 ST, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 12571 SW 268 ST, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 12571 SW 268 ST, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 12571 SW 268 ST, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | HERNANDEZ, AVILIO | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-12 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State