Search icon

AREA STEAMERS, INC - Florida Company Profile

Company Details

Entity Name: AREA STEAMERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AREA STEAMERS, 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: 01 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S83831
FEI/EIN Number 593085470

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

Address: 19606 OBERLY PARKWAY, ORLANDO, FL, 32833, US
Mail Address: 19606 OBERLY PARKWAY, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH, HARI P Agent 19606 OBERLY PARKWAY, ORLANDO, FL, 32833
SINGH HARI P Vice President 19606 OBERLY PARKWAY, ORLANDO, FL, 32833
SINGH KAMLAWATTEE President 711 W AMELIA STREET, ORLANDO, FL, 37805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 19606 OBERLY PARKWAY, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2013-04-16 19606 OBERLY PARKWAY, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 19606 OBERLY PARKWAY, ORLANDO, FL 32833 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State