Entity Name: | STEINER IDEAS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000029701 |
FEI/EIN Number | 83-4193943 |
Address: | 3659 S Orlando Dr., SANFORD, FL, 32773, US |
Mail Address: | 3659 South Orlando Drive, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINER GREGORY C | Agent | 3659 S Orlando Dr., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
Steiner Greg C | President | 90 Grayson Place, Sanford, NC, 27332 |
Name | Role | Address |
---|---|---|
Stanley-Steiner Sharon A | Vice President | 90 Grayson Place, Sanford, NC, 27332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000043707 | HOBBYTOWN | EXPIRED | 2019-04-05 | 2024-12-31 | No data | 1758 RINEHART RD, SANFORD, FL, 32271 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-12 | STEINER, GREGORY C | No data |
REINSTATEMENT | 2023-06-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 3659 S Orlando Dr., SANFORD, FL 32773 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 3659 S Orlando Dr., SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 3659 S Orlando Dr., SANFORD, FL 32773 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-31 |
Domestic Profit | 2019-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State