Search icon

CORNERSTONE PRECEPT, INC.

Company Details

Entity Name: CORNERSTONE PRECEPT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1980 (45 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 679907
FEI/EIN Number 65-0061170
Address: 499 N.W. 70 AVE., STE. 220, PLANTATION, FL 33317
Mail Address: 499 N.W. 70 AVE., STE. 220, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUCK, T. RANDOLPH Agent 499 N.W. 70 AVE. STE. 220, PLANTATION, FL 33317

President

Name Role Address
PERRY, FRANK R President 1243 HAMPTONS BLVD, N. LAUDERDALE, FL

Secretary

Name Role Address
PERRY, FRANK R Secretary 1243 HAMPTONS BLVD, N. LAUDERDALE, FL

Treasurer

Name Role Address
PERRY, FRANK R Treasurer 1243 HAMPTONS BLVD, N. LAUDERDALE, FL

Director

Name Role Address
PERRY, FRANK R Director 1243 HAMPTONS BLVD, N. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
NAME CHANGE AMENDMENT 1988-07-19 CORNERSTONE PRECEPT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1986-06-10 499 N.W. 70 AVE., STE. 220, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 1986-06-10 499 N.W. 70 AVE., STE. 220, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 1986-06-10 499 N.W. 70 AVE. STE. 220, PLANTATION, FL 33317 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State