Search icon

ALON STEIGER, INC. - Florida Company Profile

Company Details

Entity Name: ALON STEIGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALON STEIGER, 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: 21 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 1997 (28 years ago)
Document Number: V59213
FEI/EIN Number 65-0356427

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

Address: 275 ATLANTIC ISLAND, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 275 ATLANTIC ISLAND, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIGER ALON President 275 ALTANTIC ISLAND, SUNNY ISLES BEACH, FL, 33160
STEIGER ALON Agent 275 ATLANTIC ISLAND, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 275 ATLANTIC ISLAND, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-02-25 275 ATLANTIC ISLAND, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 275 ATLANTIC ISLAND, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2004-04-08 STEIGER, ALON -
REINSTATEMENT 1997-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
KATHYRN Y. STEIGER (JONES), VS ALON STEIGER, 3D2015-2467 2015-10-26 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-2054

Parties

Name KATHYRN Y. STEIGER (JONES)
Role Appellant
Status Active
Representations CHRISTINA A. MCKINNON
Name ALON STEIGER, INC.
Role Appellee
Status Active
Representations Kathryn DeVane Hamilton
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 Volumes and 5 Exhibits.
Docket Date 2016-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATHYRN Y. STEIGER (JONES)
Docket Date 2016-02-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-11-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 28, 2015 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2015-10-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED.
Docket Date 2015-10-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of KATHYRN Y. STEIGER (JONES)
Docket Date 2015-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ directions to the clerk
On Behalf Of KATHYRN Y. STEIGER (JONES)
Docket Date 2015-10-29
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of KATHYRN Y. STEIGER (JONES)
Docket Date 2015-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 7, 2015.
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHYRN Y. STEIGER (JONES)

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State