Search icon

STEAM TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

STEAM TECHNOLOGIES, 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: 24 Sep 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000082655
FEI/EIN Number 650793870

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

Address: 6799 N.W. 4TH ST., MARGATE, FL, 33063
Mail Address: 6799 N.W. 4TH ST., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOENFELDER JOY President 6799 N.W. 4TH ST., MARGATE, FL, 33063
SCHOENFELDER JOY Secretary 6799 N.W. 4TH ST., MARGATE, FL, 33063
SCHOENFELDER JOY Treasurer 6799 N.W. 4TH ST., MARGATE, FL, 33063
SCHOENFELDER JOY Director 6799 N.W. 4TH ST., MARGATE, FL, 33063
SCHOENFELDER JOY Agent 6799 N.W. 4TH ST., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 6799 N.W. 4TH ST., MARGATE, FL 33063 -
REINSTATEMENT 2004-05-03 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 SCHOENFELDER, JOY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-28 6799 N.W. 4TH ST., MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2001-11-28 6799 N.W. 4TH ST., MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000301308 ACTIVE 1000000036304 43031 967 2006-10-31 2029-01-28 $ 5,827.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000061357 TERMINATED 1000000036304 43031 967 2006-10-31 2029-01-22 $ 5,827.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000054246 TERMINATED 1000000016686 40486 1537 2005-09-13 2029-01-22 $ 6,961.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000294370 ACTIVE 1000000016686 40486 1537 2005-09-13 2029-01-28 $ 6,961.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2004-05-03
ANNUAL REPORT 2002-02-20
REINSTATEMENT 2001-11-28
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-04
Domestic Profit Articles 1997-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State