Entity Name: | STEINER CAYPE INTERESTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEINER CAYPE INTERESTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P95000007940 |
FEI/EIN Number |
650580673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4016 TOWNSFAIR WAY, STE 201, COLUMBUS, OH, 43219, US |
Mail Address: | 4016 TOWNSFAIR WAY, STE 201, COLUMBUS, OH, 43219, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINER YAROMIR | Director | 4016 TOWNSFAIR WAY STE 201, COLUMBUS, OH, 43219 |
CURRY PATRICIA | Director | 4016 TOWNSFAIR WAY STE 201, COLUMBUS, OH, 43219 |
Wedekind LAURA | Chief Financial Officer | 4016 TOWNSFAIR WAY, COLUMBUS, OH, 43219 |
Perez & Morris, LLC | Agent | 1415 Panther Lane, Naples, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1415 Panther Lane, Naples, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | Perez & Morris, LLC | - |
REINSTATEMENT | 2012-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2002-07-14 | 4016 TOWNSFAIR WAY, STE 201, COLUMBUS, OH 43219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-14 | 4016 TOWNSFAIR WAY, STE 201, COLUMBUS, OH 43219 | - |
AMENDMENT | 2001-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State