Search icon

C.L. STEINER, INC.

Company Details

Entity Name: C.L. STEINER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000001202
FEI/EIN Number 59-3366543
Address: 1133 W CENTRAL BLVD, ORLANDO, FL 32805
Mail Address: 1133 W CENTRAL BLVD, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NOE, RONALD T Agent 7921 GILLIAM RD, ORLANDO, FL 32818

President

Name Role Address
NOE, RONALD T President 7921 GILLIAM RD PO BOX 165, CLARCONA, FL 32710

Vice President

Name Role Address
NOE, RONALD Vice President 803 TIMORE, ORLANDO, FL 32804

Secretary

Name Role Address
NOE, MARCIA A Secretary 7921 GILLIAM RD PO BOX 165, CLARCONA, FL 32710

Treasurer

Name Role Address
NOE, MARCIA A Treasurer 7921 GILLIAM RD PO BOX 165, CLARCONA, FL 32710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 7921 GILLIAM RD, ORLANDO, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1133 W CENTRAL BLVD, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2009-04-22 1133 W CENTRAL BLVD, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 1996-04-24 NOE, RONALD T No data
NAME CHANGE AMENDMENT 1996-01-22 C.L. STEINER, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State