Search icon

STREAMLINE CONSTRUCTION AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: STREAMLINE CONSTRUCTION AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMLINE CONSTRUCTION AND DEVELOPMENT, 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000028370
FEI/EIN Number 650907189

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

Address: 377 NW BAYSHORE BLVD, PT. SAINT LUCIE, FL, 34983
Mail Address: 377 NW BAYSHORE BLVD, PT. SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATCHELER SEAN President 377 BAYSHORE BLVD, PT. SAINT LUCIE, FL, 34983
BATCHELER SEAN Agent 377 BAYSHORE BLVD., PT. SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-22 377 NW BAYSHORE BLVD, PT. SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2006-08-22 377 NW BAYSHORE BLVD, PT. SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-22 377 BAYSHORE BLVD., PT. SAINT LUCIE, FL 34983 -
AMENDMENT 2001-10-19 - -
NAME CHANGE AMENDMENT 2001-09-25 STREAMLINE CONSTRUCTION AND DEVELOPMENT, INC. -
REGISTERED AGENT NAME CHANGED 2001-01-31 BATCHELER, SEAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017961 LAPSED 56 2007 CA 004289 AXXXHC 19 JUD CIR ST LUCIE CTY FL 2008-08-07 2013-10-03 $60046.84 ASSOCIATION INSURANCE COMPANY, 377 BAYSHORE BLVD., PORT ST. LUCIE, FL 34983
J07900009178 LAPSED 50-2006-CA-13540-XXXMB CIR CRT PALM BCH CTY FL 2007-06-04 2012-06-18 $28513.93 84 LUMBER, L.P., 1019 RT. 519, EIGHTY FOUR, PA 15330
J07000097363 LAPSED 432006CA001187CAXXXX MARTIN COUNTY CIRCUIT COURT 2007-03-30 2012-04-10 $43,999.02 JOHN'S TILE & MARBLE, INC., 5799 US HIGHWAY ONE, FORT PIERCE, FLORIDA 34982
J04900009010 LAPSED 502003SC030995XXS3RL CNTY COURT IN/FOR PALM BCH FL 2004-02-18 2009-04-05 $1957.09 DONALD TELGEN, 17769 93RD ROAD NORTH, LOXAHATCHEE, FL 33470

Documents

Name Date
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-03-07
REINSTATEMENT 2002-12-09
Amendment 2001-10-19
Name Change 2001-09-25
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State