Search icon

STEINMETZ INNS & SUITES, INC. - Florida Company Profile

Company Details

Entity Name: STEINMETZ INNS & SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEINMETZ INNS & SUITES, 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: 06 Sep 2000 (25 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: P00000085444
FEI/EIN Number 593691257

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

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

Key Officers & Management

Name Role Address
STEINMETZ NANCY President P O BOX 217, LADY LAKE, FL, 32159
STEINMETZ NANCY Director P O BOX 217, LADY LAKE, FL, 32159
STEINMETZ NANCY P Agent 3718 LAKE GRIFFIN ROAD, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238900228 MICROTEL INN & SUITES OF LADY LAKE EXPIRED 2008-08-25 2013-12-31 - P O BOX 250, LADY LAKE, FL, 32158
G08059900217 MICROTEL INN & SUITES - LADY LAKE/THE VILLAGES EXPIRED 2008-02-28 2013-12-31 - P O BOX 250, LADY LAKE, FL, 32158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
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 -
REGISTERED AGENT NAME CHANGED 2005-04-28 STEINMETZ, NANCY P -
AMENDMENT 2002-04-15 - -

Documents

Name Date
ANNUAL REPORT 2011-02-24
Off/Dir Resignation 2010-09-24
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State