Search icon

STREAMLINE ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: STREAMLINE ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMLINE ENVIRONMENTAL, 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: 16 Jun 1995 (30 years ago)
Date of dissolution: 28 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: P95000047724
FEI/EIN Number 650587978

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

Address: 1821 SAHLMAN DR. SUITE B, SUITE B, TAMPA, FL, 33605, US
Mail Address: 1821 SAHLMAN DR. SUITE B, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STREAMLINE ENVIRONMENTAL, INC. SAFE HARBOR 401(K) PLAN 2017 650587978 2018-06-01 STREAMLINE ENVIRONMENTAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 8132585561
Plan sponsor’s address 1821 SAHLMAN DRIVE, SUITE B, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing MICHAEL ROOSE
Valid signature Filed with authorized/valid electronic signature
STREAMLINE ENVIRONMENTAL, INC. SAFE HARBOR 401(K) PLAN 2017 650587978 2018-04-10 STREAMLINE ENVIRONMENTAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 8132585561
Plan sponsor’s address 1821 SAHLMAN DRIVE, SUITE B, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing MICHAEL ROOSE
Valid signature Filed with authorized/valid electronic signature
STREAMLINE ENVIRONMENTAL, INC. SAFE HARBOR 401(K) PLAN 2016 650587978 2017-05-03 STREAMLINE ENVIRONMENTAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 8132585561
Plan sponsor’s address 1821 SAHLMAN DRIVE, SUITE B, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing MICHAEL ROOSE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Manthripragada Vijay President 1 PARK PLAZA, SUITE 1000, IRVINE, CA, 92614
Dicks Allan Treasurer 1 PARK PLAZA, SUITE 1000, IRVINE, CA, 92614
Afsari Nasym Secretary 1 Park Plaza, Irvine, CA, 92614
Afsari Nasym Agent 1821 SAHLMAN DR. SUITE B, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
MERGER 2019-03-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000027835. MERGER NUMBER 900000191479
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 1821 SAHLMAN DR. SUITE B, SUITE B, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2019-01-09 Afsari, Nasym -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 1821 SAHLMAN DR. SUITE B, SUITE B, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2007-09-21 1821 SAHLMAN DR. SUITE B, SUITE B, TAMPA, FL 33605 -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT AND NAME CHANGE 1999-03-11 STREAMLINE ENVIRONMENTAL, INC. -

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-06-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State