Entity Name: | J.R. STEINER INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.R. STEINER INVESTMENTS, 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: | 07 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2015 (10 years ago) |
Document Number: | P98000087024 |
FEI/EIN Number |
593540668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94 Walton Buena Vista Drive, Inlet Beach, FL, 32461, US |
Mail Address: | 94 Walton Buena Vista Drive, Inlet Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINER JAMES RJr. | President | 94 Walton Buena Vista Drive, Inlet Beach, FL, 32461 |
Jordan Keith C | Agent | 6036 PICKWICK RD, Tallahassee, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Jordan, Keith C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 6036 PICKWICK RD, Tallahassee, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 94 Walton Buena Vista Drive, Inlet Beach, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 94 Walton Buena Vista Drive, Inlet Beach, FL 32461 | - |
REINSTATEMENT | 2015-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State