General Information

Janice A. Steinle & Associates, P.c.


Address 10475 Skyreach Way
Highlands Ranch
CO, 80126
Form date October 15, 1991
Type Corporation
ID 19911082636
Status Good Standing
Agent name JANICE A. STEINLE
Agent address 10475 Skyreach Way
Highlands Ranch
CO, 80126
Agent mailing address 9249 So. Broadway, Ste 200 - PMB 505
Highlands Ranch
CO, 80129

last updated:

Description
We established that Janice A. Steinle & Associates, P.c., per the Secretary of State database, is a corporation situated in the city of Highlands Ranch. Its full address is as follows: 10475 Skyreach Way, Highlands Ranch, 80126 (coordinates: 39.525896, -104.981279). Janice A. Steinle & Associates, P.c. has been under the Colorado SoS jurisdiction since 10/15/1991, when it was incorporated under identification number 19911082636. Janice Steinle, the registered agent, can be found at 10475 Skyreach Way, 80126, Highlands Ranch, CO. The earliest document submitted to the Secretary of State was "Articles of Incorporation" obtained on 1991-10-15. Other filings include: "Statement of Older Periodic Report" obtained on 1994-02-16, "Statement of Older Periodic Report" (1995-10-31), "Statement of Older Periodic Report" (1998-01-20) and more - to be found below. Other firms in the proximity are: Pf Potomac, Llc, Cerelight Enterprises, Llc, Copeland Property Llc, Media Partners Llc, Roselstein Mississippi, Llc.
Company transactions
Received date Transaction ID Description Comment
1991-10-15
19911082636 Articles of Incorporation JANICE A. STEINLE & ASSOCIATES, P.C.
1994-02-16
19941019587 Statement of Older Periodic Report CORP REPORT
1995-10-31
19951133846 Statement of Older Periodic Report CORP REPORT
1998-01-20
19981011494 Statement of Older Periodic Report PERIODIC REPORT
2000-10-03
20001191995 Statement of Older Periodic Report PERIODIC REPORT
2000-10-03
20001191995 Reinstatement
2000-10-03
20001191995 Amendment CHANGE RORA
2001-10-31
20011210005 Statement of Older Periodic Report CORP REPORT
2002-12-31
20021363612 Statement of Older Periodic Report PERIODIC REPORT
2003-10-30
20031343593 Statement of Older Periodic Report CORP REPORT
2005-01-18
20051028093 File Report
2005-10-25
20051396728 File Report
2006-10-20
20061429918 File Report
2008-01-02
20081001762 File Report
2009-04-20
20091223163 Statement Curing Delinquency
2010-06-30
20101372264 File Report
2011-03-23
20111175222 File Report
2012-02-27
20121124558 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2012-02-27
20121124676 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2012-08-30
20121480277 File Report
2013-06-28
20131382699 File Report
2014-04-21
20141249192 File Report
2015-04-01
20151233858 File Report
2016-03-30
20161230114 File Report
2017-03-28
20171247913 File Report