Search icon

STEINGER ISCOE & GREENE, P.A. - Florida Company Profile

Company Details

Entity Name: STEINGER ISCOE & GREENE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEINGER ISCOE & GREENE, P.A. 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: 22 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: P05000026992
FEI/EIN Number 043806956

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

Address: 507 NW LAKE WHITNEY PLACE, SUITE 104, PORT ST. LUCIE, FL, 34986, US
Mail Address: 507 NW LAKE WHITNEY PLACE, SUITE 104, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEINGER, ISCOE & GREENE, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2021 043806956 2022-07-13 STEINGER, ISCOE & GREENE, P.A. 21
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PLACE, PORT ST. LUCIE, FL, 34986

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO, LLC
Plan administrator’s address 2201 TIMBERLOCH PLACE, SUITE 150, THE WOODLANDS, TX, 77380
Administrator’s telephone number 8007134015

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
STEINGER, ISCOE & GREENE, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2021 043806956 2022-10-12 STEINGER, ISCOE & GREENE, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PLACE, SUITE 104, PORT ST. LUCIE, FL, 34986
STEINGER, ISCOE & GREENE, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2021 043806956 2022-07-21 STEINGER, ISCOE & GREENE, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PLACE, PORT ST. LUCIE, FL, 34986
STEINGER ISCOE GREENE 401 K PROFIT SHARING PLAN TRUST 2020 043806956 2021-10-07 STEINGER ISCOE & GREENE P A 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PL STE 104, PORT SAINT LUCIE, FL, 349861617
STEINGER ISCOE GREENE 401 K PROFIT SHARING PLAN TRUST 2019 043806956 2020-07-09 STEINGER ISCOE & GREENE P A 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PL STE 104, PORT SAINT LUCIE, FL, 349861617
STEINGER ISCOE GREENE 401 K PROFIT SHARING PLAN TRUST 2018 043806956 2019-03-25 STEINGER ISCOE & GREENE P A 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PL STE 104, PORT SAINT LUCIE, FL, 349861617
STEINGER ISCOE GREENE 401 K PROFIT SHARING PLAN TRUST 2017 043806956 2018-06-04 STEINGER ISCOE & GREENE P A 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PL STE 104, PORT SAINT LUCIE, FL, 349861617
STEINGER ISCOE GREENE 401 K PROFIT SHARING PLAN TRUST 2016 043806956 2017-07-20 STEINGER ISCOE & GREENE P A 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PL STE 104, PORT SAINT LUCIE, FL, 349861617
STEINGER ISCOE GREENE 401 K PROFIT SHARING PLAN TRUST 2015 043806956 2016-05-03 STEINGER ISCOE & GREENE P A 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PL STE 104, PORT SAINT LUCIE, FL, 349861617
STEINGER ISCOE GREENE 401 K PROFIT SHARING PLAN TRUST 2014 043806956 2015-07-23 STEINGER ISCOE & GREENE P A 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7726219934
Plan sponsor’s address 507 NW LAKE WHITNEY PL STE 104, PORT SAINT LUCIE, FL, 349861617

Key Officers & Management

Name Role Address
GREENE SEAN J Director 507 NW LAKE WHITNEY PLACE, SUITE 104, PORT ST. LUCIE, FL, 34986
Steinger Michael S Mr 11360 N Jog Rd, Palm Beach Gardens, FL, 33418
GREENE SEAN J Agent 507 NW LAKE WHITNEY PLACE, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045535 STEINGER, GREENE & FEINER EXPIRED 2019-04-10 2024-12-31 - 1645 PALM BEACH LAKES BLVD., 9TH FLOOR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-06 507 NW LAKE WHITNEY PLACE, SUITE 104, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2009-07-06 507 NW LAKE WHITNEY PLACE, SUITE 104, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2009-07-06 GREENE, SEAN JESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-07-06 507 NW LAKE WHITNEY PLACE, PORT ST. LUCIE, FL 34986 -

Court Cases

Title Case Number Docket Date Status
STEINGER & ISCOE, P.A. d/b/a STEINGER, ISCOE & GREENE VS FELIX A. DEL CUETO DUARTE, JR. 4D2022-2920 2022-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008495XXXMB

Parties

Name STEINGER ISCOE & GREENE, P.A.
Role Petitioner
Status Active
Name STEINGER & ISCOE, P.A.
Role Petitioner
Status Active
Representations Michael J. Pike, Timothy P. O'Neill, Andrew J. Boloy
Name Felix A. Del Cueto Duarte, Jr.
Role Respondent
Status Active
Representations Bernard A. Lebedeker, Dean T. Xenick, Justus Webb Reid
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 26, 2022 petition for writ of certiorari is denied.KLINGENSMITH, C.J., DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2023-01-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Felix A. Del Cueto Duarte, Jr.
Docket Date 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2022-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
STEINGER, ISCOE & GREENE, P.A. VS MARY ABT, ET AL. SC2018-1900 2018-11-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D17-1960

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA002287CLXXXX

Parties

Name STEINGER ISCOE & GREENE, P.A.
Role Petitioner
Status Active
Representations Alfred R. Bell Jr.
Name Greico Nissan
Role Respondent
Status Active
Name Robert Abt
Role Respondent
Status Active
Name Mary Abt
Role Respondent
Status Active
Representations Mr. Bradford L. Jefferson, Ms. Julie H. Littky-Rubin
Name METRO MOTORS INC
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2018-11-13
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-11-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Steinger, Iscoe & Greene, P.A.
View View File
MARY ABT and ROBERT ABT VS METRO MOTORS VENTURES, INC d/b/a GRIECO NISSAN and STEINGER, ISCOE & GREEN, P.A. 4D2017-1960 2017-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA002287

Parties

Name ROBERT ABT
Role Appellant
Status Active
Name MARY ABT
Role Appellant
Status Active
Representations Bradford L. Jefferson, Julie H. Littky-Rubin
Name STEINGER ISCOE & GREENE, P.A.
Role Appellee
Status Active
Name GRIECO NISSAN
Role Appellee
Status Active
Name METRO MOTORS VENTURES, INC.
Role Appellee
Status Active
Representations Bradford L. Jefferson, SEAN J. GREENE, LAURI GOLDSTEIN, Alfred Russell Bell, Jr.
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1900
Docket Date 2018-10-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-10-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee Steinger, Iscoe & Greene, P.A.'s August 9, 2018 motion for rehearing, rehearing en banc, or in the alternative, for certification is denied.
Docket Date 2018-08-14
Type Response
Subtype Response
Description Response
On Behalf Of MARY ABT
Docket Date 2018-08-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2018-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION.
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY ABT
Docket Date 2017-11-20
Type Order
Subtype Order on Motion For Leave To Intervene
Description ORD-Leave to Intervene ~ ORDERED that Steinger, Iscoe & Green, P.A.'s October 19, 2017 motion to intervene is granted. Steinger, Iscoe & Green, P.A. is included as an appellee in this case, and the case caption is amended to add Steinger, Iscoe & Green, P.A. as an appellee. All future filings shall reflect this change.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 25 DAYS TO 12/15/17.
On Behalf Of MARY ABT
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Mot. Intervene - 10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Motion to Intervene as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Alfred R. Bell, Jr., Esq. of Steinger, Iscoe & Greene, P.A. shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the motion to intervene and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the motion to intervene has a duty to tender the filing fee to the appellate court when the motion to intervene is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2017-11-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's October 30, 2017 motion for leave to amend the answer brief is granted. The proposed amended answer brief is deemed filed.
Docket Date 2017-10-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED. TO ANSWER BRIEF.
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/25/17.
On Behalf Of METRO MOTORS VENTURES, INC
Docket Date 2017-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (368 PAGES)
Docket Date 2017-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY ABT
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARY ABT
STEINGER ISCOE & GREENE, P.A. VS RICHARD N. CARLSON; et al. 4D2012-1524 2012-04-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA004440

Parties

Name STEINGER ISCOE & GREENE, P.A.
Role Petitioner
Status Active
Representations Alfred Russell Bell, Jr.
Name RICHARD N. CARLSON
Role Respondent
Status Active
Representations Anthony R. Gonzales, Daniel G. Williams, Scott S. Warburton, RICHARD A. SHERMAN, SR. (DNU), Glen B. Levine
Name RICHARD CARLSON, I I
Role Respondent
Status Active
Name PEDRO J. COLON
Role Respondent
Status Active
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2013-02-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-02-14
Type Order
Subtype Order
Description ORD-Moot ~ (VIEW ORDER IN 4D12-2265). MOTION TO CONSOLIDATE.
Docket Date 2012-12-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2265
On Behalf Of RICHARD N. CARLSON
Docket Date 2012-12-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STEINGER ISCOE & GREENE, P.A.
Docket Date 2012-12-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ PT. WITHIN 10 DYS.
Docket Date 2012-12-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of RICHARD N. CARLSON
Docket Date 2012-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD N. CARLSON
Docket Date 2012-06-15
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED. WITH SUPPLEMENTAL APPENDIX.
On Behalf Of STEINGER ISCOE & GREENE, P.A.
Docket Date 2012-05-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO ALLOW AMENDED PETITION AND STAY APPEAL
Docket Date 2012-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Alfred R. Bell, Jr.
Docket Date 2012-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALLOW AMENDED PETITION.
On Behalf Of STEINGER ISCOE & GREENE, P.A.
Docket Date 2012-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-30
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of STEINGER ISCOE & GREENE, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-27
Amendment 2022-08-03
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State