Search icon

STEAMCON, INC.

Company Details

Entity Name: STEAMCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2001 (23 years ago)
Document Number: P96000078716
FEI/EIN Number 593400451
Address: 1813 Sabel Dr, Deerfield Beach, FL, 33442, CA
Mail Address: 1813 Sabel Dr, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LINDLEY PETER P Agent 1200 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

President

Name Role Address
BARRY JENNIFER L President 1813 Sabel Dr, Deerfield Beach, FL, 33442
Barry Peter l President 1813 Sabel Dr, Deerfield Beach, FL, 33442

Vice President

Name Role Address
Barry Peter l Vice President 1813 Sabel Dr, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-08 1813 Sabel Dr, Deerfield Beach, FL 33442 CA No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 1813 Sabel Dr, Deerfield Beach, FL 33442 CA No data
REGISTERED AGENT NAME CHANGED 2008-01-29 LINDLEY, PETER PMR No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 1200 N. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 No data
REINSTATEMENT 2001-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
AMENDED ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State