Search icon

STEAMBRITE OF BOCA, INC. - Florida Company Profile

Company Details

Entity Name: STEAMBRITE OF BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAMBRITE OF BOCA, 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: 11 Jan 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000002666
FEI/EIN Number 650544273

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

Address: 1615 SW 4AVE, FTLAUDERDALE, FL, 33315, US
Mail Address: PO BOX 273688, BOCA RATON, FL, 33427, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCEL RANDY K President 1615 SW 4AVE, FTLAUDERDALE, FL, 33315
VANCEL RANDY K Director 1615 SW 4AVE, FTLAUDERDALE, FL, 33315
VANCEL RANDY K Agent 1615 SW 4AVE, FTLAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-03 1615 SW 4AVE, FTLAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-03 1615 SW 4AVE, FTLAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2004-10-20 VANCEL, RANDY K2 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-18 1615 SW 4AVE, FTLAUDERDALE, FL 33315 -
AMENDMENT 1998-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000288640 ACTIVE 1000000059550 44559 629 2007-08-31 2027-09-05 $ 4,622.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-07-03
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-04-18
REINSTATEMENT 2002-09-03
ANNUAL REPORT 1999-02-26
Amendment 1998-04-29
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State