Search icon

STEAM TEAM USA, INC. - Florida Company Profile

Company Details

Entity Name: STEAM TEAM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAM TEAM USA, 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000032237
FEI/EIN Number 593238733

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

Address: 11787 106TH COURT N, LARGO, FL, 33778, US
Mail Address: P O BOX 2716, LARGO, FL, 33779, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLBERT SCOTT President 11787 106TH COURT N, LARGO, FL, 33778
TOLBERT SCOTT Director 11787 106TH COURT N, LARGO, FL, 33778
TOLBERT SCOTT Agent 11787 106TH COURT N, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-06-25 11787 106TH COURT N, LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-20 11787 106TH COURT N, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-20 11787 106TH COURT N, LARGO, FL 33778 -
NAME CHANGE AMENDMENT 1996-01-22 STEAM TEAM USA, INC. -

Documents

Name Date
ANNUAL REPORT 2002-06-25
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State