Entity Name: | STIEGLITZ CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Apr 1998 (27 years ago) |
Date of dissolution: | 10 Feb 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 2014 (11 years ago) |
Document Number: | F98000001979 |
FEI/EIN Number |
650803042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50-20 IRELAND STREET, ELMHURST, NY, 11373 |
Mail Address: | C/O CENTURY FASTENERS CORP, 50-20 IRELAND STREET, ELMHURST, NY, 11373, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STIEGLITZ GEORGE | President | 11562 LOSANO DRIVE, BOYNTON BEACH, FL, 33437 |
STIEGLITZ GEORGE | Director | 11562 LOSANO DRIVE, BOYNTON BEACH, FL, 33437 |
STIEGLITZ EVAN | Secretary | 50-20 IRELAND STREET, ELMHURST, NY, 11373 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-02-10 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 50-20 IRELAND STREET, ELMHURST, NY 11373 | - |
REGISTERED AGENT CHANGED | 2014-02-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 50-20 IRELAND STREET, ELMHURST, NY 11373 | - |
Name | Date |
---|---|
Withdrawal | 2014-02-10 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-09 |
Reg. Agent Change | 2010-01-13 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-08-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State