Search icon

TNT STEAM PRESSURE CLEANING INCORPORATED - Florida Company Profile

Company Details

Entity Name: TNT STEAM PRESSURE CLEANING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNT STEAM PRESSURE CLEANING INCORPORATED 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: 05 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000091886
FEI/EIN Number 650871991

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

Address: 10350 NW 20TH CT, SUNRISE, FL, 33322, US
Mail Address: 6660 Nw. 24th Place, SUNRISE, FL, 33313, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HOWARD Secretary 10350 NW 20TH CT, SUNRISE, FL, 33322
MILLER HOWARD Agent 6660 Nw. 24th Place, SUNRISE, FL, 33313
MILLER HOWARD President 10350 NW 20TH CT, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 6660 Nw. 24th Place, SUNRISE, FL 33313 -
REINSTATEMENT 2021-04-22 - -
CHANGE OF MAILING ADDRESS 2021-04-22 10350 NW 20TH CT, SUNRISE, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 MILLER, HOWARD -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-04-22
REINSTATEMENT 2019-10-18
Domestic Profit 2018-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State