Search icon

C. STEIGER IMPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: C. STEIGER IMPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. STEIGER IMPORTERS, 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: 22 Oct 1980 (44 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: F02770
FEI/EIN Number 592031191

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

Address: 169 E. FLAGLER ST, # 824, MIAMI, FL, 33131, US
Mail Address: 169 E. FLAGLER ST, # 824, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIGER, CHAIM Director 169 E. FLAGLER ST,#824, MIAMI, FL, 33131
STEIGER, CHAIM Secretary 169 E. FLAGLER ST,#824, MIAMI, FL, 33131
STEIGER, CHAIM Agent 169 E.FLAGLER ST.#824, MIAMI, FL, 33131
STEIGER, CHAIM President 169 E. FLAGLER ST,#824, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 169 E. FLAGLER ST, # 824, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-02-04 169 E. FLAGLER ST, # 824, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-05 169 E.FLAGLER ST.#824, MIAMI, FL 33131 -
REINSTATEMENT 2001-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1981-09-08 C. STEIGER IMPORTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000097402 LAPSED 03-8252 CACE 18 BROWARD COUNTY 2004-07-25 2009-09-13 $19,483.59 IMPEX DIAMOND CORPORATION, 22 WEST 48 STREET, 15TH FLOOOR, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-27
REINSTATEMENT 2001-12-05
ANNUAL REPORT 2000-08-09
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State