Search icon

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

Company Details

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

STEINGER, ISCOE & GREENE-II, 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: 18 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: P08000076813
FEI/EIN Number 263196914

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

Address: 2727 NW 62nd Street, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2727 NW 62nd Street, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEINGER, ISCOE & GREENE - II, P.A. 401(K) PLAN 2021 263196914 2022-07-25 STEINGER, ISCOE & GREENE - II, P.A. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-15
Business code 541110
Sponsor’s telephone number 9546338852
Plan sponsor’s address 2727 NW 62ND STREET, FORT LAUDERDALE, FL, 33308

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, 773801140
Administrator’s telephone number 8007134015

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
STEINGER, ISCOE & GREENE - II, P.A. 401(K) PLAN 2020 263196914 2021-10-07 STEINGER, ISCOE & GREENE - II, P.A. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-15
Business code 541110
Sponsor’s telephone number 9544917701
Plan sponsor’s address 2727 NW 62ND STREET, FORT LAUDERDALE, FL, 33308
STEINGER, ISCOE & GREENE - II, P.A. 401(K) PLAN 2019 263196914 2020-07-21 STEINGER, ISCOE & GREENE - II, P.A. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-15
Business code 541110
Sponsor’s telephone number 9544917701
Plan sponsor’s address 2400 COMMERCIAL BOULEVARD, SUITE 900, FORT LAUDERDALE, FL, 33308
STEINGER, ISCOE & GREENE - II, P.A. 401(K) PLAN 2018 263196914 2019-10-11 STEINGER, ISCOE & GREENE - II, P.A. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-15
Business code 541110
Sponsor’s telephone number 9544917701
Plan sponsor’s address 2400 COMMERCIAL BOULEVARD, SUITE 900, FORT LAUDERDALE, FL, 33308
STEINGER, ISCOE & GREENE - II, P.A. 401(K) PLAN 2017 263196914 2018-07-19 STEINGER, ISCOE & GREENE - II, P.A. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-15
Business code 541110
Sponsor’s telephone number 9544917701
Plan sponsor’s address 2400 COMMERCIAL BOULEVARD, SUITE 900, FORT LAUDERDALE, FL, 33308
STEINGER, ISCOE & GREENE - II, P.A. 401(K) PLAN 2016 263196914 2017-10-04 STEINGER, ISCOE & GREENE - II, P.A. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-15
Business code 541110
Sponsor’s telephone number 9544917701
Plan sponsor’s address 2400 COMMERCIAL BOULEVARD, SUITE 900, FORT LAUDERDALE, FL, 33308
STEINGER, ISCOE & GREENE - II, P.A. 401(K) PLAN 2015 263196914 2016-07-07 STEINGER, ISCOE & GREENE - II, P.A. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-15
Business code 541110
Sponsor’s telephone number 9544917701
Plan sponsor’s address 2400 COMMERCIAL BOULEVARD, SUITE 900, FORT LAUDERDALE, FL, 33308

Key Officers & Management

Name Role Address
GREENE SEAN JESQ Director 507 NW LAKE WHITNEY PLACE, SUITE 104, PORT SAINT LUCIE, FL, 34986
Steinger Michael SESQ. President 11360 N Jog Rd, Palm Beach Gardens, FL, 33418
Steinger Michael SESQ. Director 11360 N Jog Rd, Palm Beach Gardens, FL, 33418
Greene Sean J Agent 2727 NW 62nd Street, FORT LAUDERDALE, FL, 33309

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 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 2727 NW 62nd Street, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-05-30 2727 NW 62nd Street, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2727 NW 62nd Street, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-01-16 Greene, Sean Jay -
NAME CHANGE AMENDMENT 2015-09-21 STEINGER, ISCOE & GREENE-II, P.A. -

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY VS STEINGER, ISCOE & GREENE-II, P.A. 3D2018-1280 2018-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3119

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations B. RICHARD YOUNG, Adam A. Duke, CODY S. PFLUEGER
Name STEINGER, ISCOE & GREENE-II, P.A.
Role Appellee
Status Active
Representations Andrew A. Harris, TODD L. BAKER, MALCOLM A. PUROW
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEICO General Insurance Company
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 4/19/19
Docket Date 2019-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of GEICO General Insurance Company
Docket Date 2019-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of STEINGER, ISCOE & GREENE-II, P.A.
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s unopposed motion for an extension of time to file the answer brief is granted to and including March 13, 2019.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of STEINGER, ISCOE & GREENE-II, P.A.
Docket Date 2019-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEINGER, ISCOE & GREENE-II, P.A.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/21/19
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/21/19
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEINGER, ISCOE & GREENE-II, P.A.
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/21/18
Docket Date 2018-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEINGER, ISCOE & GREENE-II, P.A.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEINGER, ISCOE & GREENE-II, P.A.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/21/18
Docket Date 2018-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEICO General Insurance Company
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO General Insurance Company
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/27/18
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEINGER, ISCOE & GREENE-II, P.A.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GEICO General Insurance Company
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

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 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4158947101 2020-04-12 0455 PPP 2727 NW 62 STREET, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1491408
Loan Approval Amount (current) 1491408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 80
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1507440.64
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State