Search icon

STEINMETZ CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: STEINMETZ CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEINMETZ CONSTRUCTION & DEVELOPMENT, 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 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L54687
FEI/EIN Number 593057965

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

Address: 3718 LAKE GRIFFIN ROAD, LADY LAKE, FL, 32159, US
Mail Address: P.O. BOX 250, LADY LAKE, FL, 32158, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMETZ NEIL President 3718 LAKE GRIFFIN ROAD, LADY LAKE, FL, 32159
STEINMETZ NEIL Director 3718 LAKE GRIFFIN ROAD, LADY LAKE, FL, 32159
RODRIGUEZ MARK A Vice President PO BOX 1298, WEIRSDALE, FL, 32195
RODRIGUEZ MARK A Director PO BOX 1298, WEIRSDALE, FL, 32195
STEINMETZ NEIL J Agent 3718 LAKE GRIFFIN ROAD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-16 STEINMETZ, NEIL J -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 3718 LAKE GRIFFIN ROAD, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 3718 LAKE GRIFFIN ROAD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2009-04-06 3718 LAKE GRIFFIN ROAD, LADY LAKE, FL 32159 -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308520634 0420600 2005-01-25 11727 NE 63RD DRIVE, LADY LAKE, FL, 32162
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-01-25
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2005-06-24

Related Activity

Type Accident
Activity Nr 102435914

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2005-06-15
Abatement Due Date 2005-06-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2005-06-15
Abatement Due Date 2005-06-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2005-06-15
Abatement Due Date 2005-06-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-06-15
Abatement Due Date 2005-06-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-06-15
Abatement Due Date 2005-06-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A03
Issuance Date 2005-06-15
Abatement Due Date 2005-06-29
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State