Search icon

STEINFELDT-THOMPSON CO., INC. - Florida Company Profile

Company Details

Entity Name: STEINFELDT-THOMPSON CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEINFELDT-THOMPSON CO., 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: 27 Jun 1946 (79 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 147601
FEI/EIN Number 590560848

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

Address: 9451 WEST BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 9451 WEST BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITT, GORDON W. President 9451 W BROADVIEW DR, BAY HARBOR ISLAND FL
SCHMITT, EVELYN Secretary 9451 W BROADVIEW DR, BAY HARBOR ISLAND FL
SCHMITT, EVELYN Treasurer 9451 W BROADVIEW DR, BAY HARBOR ISLAND FL
SCHMITT, GORDON W. Director 9451 W BROADVIEW DR, BAY HARBOR ISLAND FL
RYAN, CHRISTOPHER J. Agent 700 EAST DANIA BEACH BOULEVARD, DANIA, FL, 33004
SCHMITT, EVELYN Director 9451 W BROADVIEW DR, BAY HARBOR ISLAND FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-03-28 RYAN, CHRISTOPHER J. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-28 700 EAST DANIA BEACH BOULEVARD, DANIA, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 1988-09-28 9451 WEST BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 1988-09-28 9451 WEST BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL 33154 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13414776 0418800 1973-03-28 701 NORTHWEST 4 STREET, Dania, FL, 33304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-28
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1973-04-02
Abatement Due Date 1973-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-04-02
Abatement Due Date 1973-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1973-04-02
Abatement Due Date 1973-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-04-02
Abatement Due Date 1973-04-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1973-04-02
Abatement Due Date 1973-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-02
Abatement Due Date 1973-04-26
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-04-02
Abatement Due Date 1973-04-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-04-02
Abatement Due Date 1973-04-26
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State