Search icon

STEINER CAYPE INTERESTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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