Search icon

INTERIORS BY STEVEN G., INC.

Headquarter

Company Details

Entity Name: INTERIORS BY STEVEN G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 1984 (41 years ago)
Document Number: H10593
FEI/EIN Number 592423977
Address: 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
Mail Address: 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERIORS BY STEVEN G., INC., NEW YORK 3662645 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2023 592423977 2024-10-05 INTERIORS BY STEVEN G., INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2022 592423977 2023-09-10 INTERIORS BY STEVEN G., INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2021 592423977 2022-10-12 INTERIORS BY STEVEN G., INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2020 592423977 2021-05-27 INTERIORS BY STEVEN G., INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2019 592423977 2020-10-05 INTERIORS BY STEVEN G., INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2018 592423977 2019-06-07 INTERIORS BY STEVEN G., INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2017 592423977 2018-10-08 INTERIORS BY STEVEN G., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2016 592423977 2017-10-05 INTERIORS BY STEVEN G., INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2015 592423977 2016-07-11 INTERIORS BY STEVEN G., INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature
INTERIORS BY STEVEN G. INC. EMPLOYEES' SAVINGS PLAN & TRUST 2014 592423977 2015-10-07 INTERIORS BY STEVEN G., INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 9547358223
Plan sponsor’s address 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing LYNDSEY GUROWITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUROWITZ STEVEN Agent 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

President

Name Role Address
GUROWITZ STEVEN President 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Director

Name Role Address
GUROWITZ STEVEN Director 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Treasurer

Name Role Address
GUROWITZ LYNDSEY Treasurer 2818 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064

Court Cases

Title Case Number Docket Date Status
Bryan G. Barrish, Appellant(s), v. Interiors by Steven G., Inc., etc., Appellee(s). 3D2023-1002 2023-06-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17123

Parties

Name BRYAN G. BARRISH
Role Appellant
Status Active
Representations FRANCISCO J. BARRETO, ERIC N. ASSOULINE
Name INTERIORS BY STEVEN G., INC.
Role Appellee
Status Active
Representations Robert P. Frankel
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Brief
Subtype Cross-Reply Brief
Description Reply Brief of Cross-Appellant
On Behalf Of INTERIORS BY STEVEN G, INC.
View View File
Docket Date 2023-11-22
Type Record
Subtype Appendix
Description Appendix to Cross-Appellee's Answer Brief
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRYAN G. BARRISH
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant/Cross-Appellee's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 23, 2023.
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant/Cross-Appellee Bryan G. Barrish's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB/ Cross-Appeal IB - 30 days to 11/22/2023.
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Appellant/Cross-Appellee to File Answer Brief
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant/Cross-Appellee Motion For Attorney's Fees
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-09-27
Type Brief
Subtype Cross-Initial Brief
Description Cross-Initial Brief
On Behalf Of INTERIORS BY STEVEN G, INC.
View View File
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer and Cross-Appeal Brief -30 days to 09/22/2023
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-06-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Certified
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-06-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Not Certified.
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRYAN G. BARRISH
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 16, 2023.
BRYAN G. BARRISH, VS INTERIORS BY STEVEN G, INC., 3D2022-0368 2022-02-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17123

Parties

Name BRYAN G. BARRISH
Role Appellant
Status Active
Representations ALVIN D. LODISH, Scott D. Kravetz, Richard D. Shane
Name INTERIORS BY STEVEN G., INC.
Role Appellee
Status Active
Representations Robert P. Frankel
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-04-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRYAN G. BARRISH
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF INTERIORS BY STEVEN G., INC TO THEPETITION FOR WRIT OF CERTIORARI OF BRYAN G. BARRISH
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2022-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERIORS BY STEVEN G, INC.
Docket Date 2022-03-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days of service of Respondent's response.
Docket Date 2022-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-02-28
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRYAN G. BARRISH
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-25
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRYAN G. BARRISH
Docket Date 2022-02-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRYAN G. BARRISH

Date of last update: 01 Feb 2025

Sources: Florida Department of State