Search icon

ON THE SPOT STEAM CLEANING, INC - Florida Company Profile

Company Details

Entity Name: ON THE SPOT STEAM CLEANING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON THE SPOT 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: 24 Nov 2014 (10 years ago)
Document Number: P14000095146
FEI/EIN Number 47-2419997

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

Address: 1113 W. HIAWATHA STREET, TAMPA, FL, 33604, US
Mail Address: 1113 W. HIAWATHA STREET, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Reshawn L President 1113 W. Hiawatha Street, Tampa, FL, 33604
EDWARDS RESHAWN L Agent 1113 W. HIAWATHA STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 1113 W. HIAWATHA STREET, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2020-04-26 1113 W. HIAWATHA STREET, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2020-04-26 EDWARDS, RESHAWN L -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 1113 W. HIAWATHA STREET, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State