Search icon

R.N. STEINMETZ, INC. - Florida Company Profile

Company Details

Entity Name: R.N. STEINMETZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.N. STEINMETZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2001 (24 years ago)
Document Number: P01000066545
FEI/EIN Number 651118023

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

Address: 1223 PINE TREE DR, INDIAN HARBOUR BCH, FL, 32937
Mail Address: 1219 PINE TREE DR, INDIAN HARBOUR BCH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMETZ ROBERT N President 1219 PINE TREE DR, INDIAN HARBOUR BCH, FL, 32937
STEINMETZ ROBERT N Treasurer 1219 PINE TREE DR, INDIAN HARBOUR BCH, FL, 32937
STEINMETZ ROBERT N Vice President 1219 PINETREE DRIVE, INDIAN HARBOUR BEACH, FL, 32937
ROBERT N S Manager 1219 PINETREE DR, INDIAN HARBOUR BEACH, FL, 32937
ROBERT N N Manager 1219 PINETREE DR, INDIAN HARBOUR BEACH, FL, 32937
STEINMETZ ROBERT N Agent 1219 PINE TREE DR, INDIAN HARBOUR BCH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-14 1223 PINE TREE DR, INDIAN HARBOUR BCH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State