Search icon

INDUSTRIAL STEAM CLEANING OF TAMPA I, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL STEAM CLEANING OF TAMPA I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL STEAM CLEANING OF TAMPA I, 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: 08 Jul 2021 (4 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P21000063013
Address: 11875 SW 169TH ST, MIAMI, FL, 33177
Mail Address: 11875 SW 169TH ST, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OTNIEL President 11875 SW 169TH ST, MIAMI, FL, 33177
HERNANDEZ OTNIEL Agent 11875 SW 169TH ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137794 FLORIDA SAFETY SOURCE INC ACTIVE 2021-10-13 2026-12-31 - 11875 SW 169TH ST, MIAMI, FL, 33177
G21000119927 THE GREASEBUSTERS ACTIVE 2021-09-16 2026-12-31 - 11875 SW 169TH ST, MIAMI, FL, 33177
G21000113186 THE GREASEBUSTERS OF TAMPA ACTIVE 2021-09-01 2026-12-31 - 11875 SW 169TH ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
AMENDMENT 2021-09-15 - -
REGISTERED AGENT NAME CHANGED 2021-09-15 HERNANDEZ, OTNIEL -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 11875 SW 169TH ST, MIAMI, FL 33177 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
Amendment 2021-09-15
Domestic Profit 2021-07-08

Date of last update: 02 May 2025

Sources: Florida Department of State