Search icon

SMART STEAM SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SMART STEAM SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART STEAM SERVICES, 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: 23 Oct 2019 (5 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: P19000082949
FEI/EIN Number 84-3250903

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

Address: 4110 NW 88TH AVE, APT 420, SUNRISE, FL, 33351, UN
Mail Address: 4110 NW 88TH AVE, APT 420, SUNRISE, FL, 33351, UN
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLECILLA JEFFREY President 4110 NW 88TH AVE UNIT 420, SUNRISE, FL, 33351
VALLECILLA JOHN J Vice President 4110 NW 88TH AVE UNIT 420, SUNRISE, FL, 33351
CARABALI CARMEN E Secretary 4110 NW 88TH AVE UNIT 420, SUNRISE, FL, 33351
VALLECILLA JEFFREY Agent 4110 NW 88TH AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 VALLECILLA, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-28
Domestic Profit 2019-10-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State