Search icon

STEINMETZ & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: STEINMETZ & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEINMETZ & ASSOCIATES, 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: 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: 12 Nov 1996 (28 years ago)
Document Number: P96000093454
FEI/EIN Number 593414964

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

Address: 5834 EIGHT POINT LANE, LAKELAND, FL, 33811
Mail Address: PO BOX 6045, LAKELAND, FL, 33807, 60
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMETZ MARK T Director 7918 Darlington Circle, Lakeland, FL, 33809
WILLIAMS TERRI S Vice President 5834 EIGHT POINT LN., LAKELAND, FL, 33811
STEINMETZ MARK T Agent 5834 EIGHT POINT LANE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-21 5834 EIGHT POINT LANE, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2007-04-28 STEINMETZ, MARK TPRES -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 5834 EIGHT POINT LANE, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 5834 EIGHT POINT LANE, LAKELAND, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State