Search icon

STEINGER & ISCOE, P.A.

Company Details

Entity Name: STEINGER & ISCOE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: P97000082474
FEI/EIN Number 650783837
Address: 1645 PALM BEACH LAKES BLVD, WPB, FL, 33401, US
Mail Address: 1645 PALM BEACH LAKES BLVD, WPB, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEINGER & ISCOE, P.A 2013 650783837 2014-08-01 STEINGER & ISCOE, P.A 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616165550
Plan sponsor’s address 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
STEINGER & ISCOE, P.A. 401K PROFIT SHARING PLAN & TRUST 2012 650783837 2013-10-14 STEINGER & ISCOE, P.A. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616165550
Plan sponsor’s address 1645 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
STEINGER & ISCOE, P.A. 401K PROFIT SHARING PLAN & TRUST 2011 650783837 2012-10-15 STEINGER & ISCOE, P.A. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616165550
Plan sponsor’s address 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334012219

Plan administrator’s name and address

Administrator’s EIN 650783837
Plan administrator’s name STEINGER & ISCOE, P.A.
Plan administrator’s address 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334012219
Administrator’s telephone number 5616165550

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing EVERETT STONE
Valid signature Filed with authorized/valid electronic signature
STEINGER & ISCOE, P.A. 401K PROFIT SHARING PLAN & TRUST 2010 650783837 2011-06-07 STEINGER & ISCOE, P.A. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616165550
Plan sponsor’s address 1645 PALM BEACH LAKES BLVD, #900, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 650783837
Plan administrator’s name STEINGER & ISCOE, P.A.
Plan administrator’s address 1645 PALM BEACH LAKES BLVD, #900, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5616165550

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing MICHAEL S. STEINGER
Valid signature Filed with authorized/valid electronic signature
STEINGER & ISCOE, P.A. 401K PROFIT SHARING PLAN & TRUST 2009 650783837 2010-06-29 STEINGER & ISCOE, P.A. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616165550
Plan sponsor’s address 1645 PALM BEACH LAKES BLVD, #900, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 650783837
Plan administrator’s name STEINGER & ISCOE, P.A.
Plan administrator’s address 1645 PALM BEACH LAKES BLVD, #900, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5616165550

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing MICHAEL S. STEINGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEINGER MICHAEL S Agent 1645 PLM BCH LKS BLVD, WEST PALM BEACH, FL, 33401

President

Name Role Address
STEINGER MICHAEL SESQ. President 1645 PLM BCH LKS BLVD,, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045535 STEINGER, GREENE & FEINER EXPIRED 2019-04-10 2024-12-31 No data 1645 PALM BEACH LAKES BLVD., 9TH FLOOR, WEST PALM BEACH, FL, 33401
G14000014341 STEINGER, ISCOE & GREENE EXPIRED 2014-02-10 2019-12-31 No data 1645 PALM BEACH LAKES BLVD, STE 900, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1645 PALM BEACH LAKES BLVD, WPB, FL 33401 No data
CHANGE OF MAILING ADDRESS 2012-02-10 1645 PALM BEACH LAKES BLVD, WPB, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 1645 PLM BCH LKS BLVD, WEST PALM BEACH, FL 33401 No data
NAME CHANGE AMENDMENT 2004-11-24 STEINGER & ISCOE, P.A. No data
REGISTERED AGENT NAME CHANGED 2004-01-05 STEINGER, MICHAEL SESQ No data
NAME CHANGE AMENDMENT 2001-10-08 STEINGER, ISCOE & PHILLIPS, P.A. No data

Court Cases

Title Case Number Docket Date Status
STEINGER & ISCOE, P.A. d/b/a STEINGER GREENE & FEINER VS JASON CONNELLY 4D2022-3435 2022-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007253MB

Parties

Name STEINGER & ISCOE, P.A.
Role Appellant
Status Active
Representations Steven M. Katzman, Craig A. Rubinstein
Name STEINGER, GREENE & FEINER, LLC
Role Appellant
Status Active
Name Jason Connelly
Role Appellee
Status Active
Representations Cathleen Scott
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 27, 2023 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s January 13, 2023, and appellee’s February 13, 2023 motions for attorney’s fees are determined to be moot.
Docket Date 2023-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-02-23
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 02/23/2023)
On Behalf Of Jason Connelly
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jason Connelly
Docket Date 2023-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jason Connelly
Docket Date 2023-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-01-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2022-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
STEINGER & ISCOE, P.A. d/b/a STEINGER, ISCOE & GREENE VS FELIX A. DEL CUETO DUARTE, JR. 4D2022-2920 2022-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008495XXXMB

Parties

Name STEINGER ISCOE & GREENE, P.A.
Role Petitioner
Status Active
Name STEINGER & ISCOE, P.A.
Role Petitioner
Status Active
Representations Michael J. Pike, Timothy P. O'Neill, Andrew J. Boloy
Name Felix A. Del Cueto Duarte, Jr.
Role Respondent
Status Active
Representations Bernard A. Lebedeker, Dean T. Xenick, Justus Webb Reid
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 26, 2022 petition for writ of certiorari is denied.KLINGENSMITH, C.J., DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2023-01-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Felix A. Del Cueto Duarte, Jr.
Docket Date 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2022-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-06
Amendment 2022-08-03
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State