Search icon

GREG STEINMETZ CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

GREG STEINMETZ CONSTRUCTION, 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: 07 Feb 2002 (23 years ago)
Document Number: P02000014230
FEI/EIN Number 010604096

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

Address: 2945 Pine Grove Lane, Lady Lake, FL, 32159, US
Mail Address: 2945 Pine Grove Lane, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinmetz Susan Vice President 2945 Pine Grove Lane, Lady Lake, FL, 32159
STEINMETZ SUSAN Agent 2945 Pine Grove Lane, Lady Lake, FL, 32159
Steinmetz Gregory President 2945 Pine Grove Lane, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2945 Pine Grove Lane, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2020-01-15 2945 Pine Grove Lane, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2020-01-15 STEINMETZ, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2945 Pine Grove Lane, Lady Lake, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000245343 LAPSED 08-4258-CA-G MARION COUNTY FL CIRCUIT COURT 2012-02-20 2017-04-05 $11,385.00 GILLIGAN KING & GOODING, PA, 1531 SE 36TH AVENUE, OCALA, FL 34471

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935537401 2020-05-13 0491 PPP 2945 PINE GROVE LN, LADY LAKE, FL, 32159-3924
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7309
Loan Approval Amount (current) 7309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, LAKE, FL, 32159-3924
Project Congressional District FL-06
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7393.3
Forgiveness Paid Date 2021-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State