Search icon

CORNERSTONE NATIONAL INSURANCE COMPANY

Company Details

Entity Name: CORNERSTONE NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F00000003629
FEI/EIN Number 431773560
Address: 3100 FALLING LEAF CT, STE 200, COLUMBIA, MO, 65201, US
Mail Address: PO BOX 6040, COLUMBIA, MO, 65205, US
Place of Formation: MISSOURI

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Vice President

Name Role Address
FORREST DAVID S Vice President 4703 NEW CASTLE DR, COLUMBIA, MO, 65203
Walker Roger D Vice President 1711 S. Fairview Road Rd., Columbia, FL, 65203

Director

Name Role Address
FORREST DAVID S Director 4703 NEW CASTLE DR, COLUMBIA, MO, 65203
FRENCH JAMES C Director 4905 THORNBROOK RIDGE, COLUMBIA, MO, 65203
GODFREY JAMES EJr. Director 12 Foxboro Road, ST. LOUIS, MO, 65203
HARRISON BRIAN G Director 4309 MONTPELIER PLACE, COLUMBIA, MO, 65203
Walker Roger D Director 1711 S. Fairview Road Rd., Columbia, FL, 65203

Chairman

Name Role Address
GODFREY JAMES EJr. Chairman 12 Foxboro Road, ST. LOUIS, MO, 65203

Secretary

Name Role Address
Walker Roger D Secretary 1711 S. Fairview Road Rd., Columbia, FL, 65203

Chief Executive Officer

Name Role Address
Wheeler William S Chief Executive Officer 1560 Shining Ore Drive, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 3100 FALLING LEAF CT, STE 200, COLUMBIA, MO 65201 No data
CHANGE OF MAILING ADDRESS 2008-03-27 3100 FALLING LEAF CT, STE 200, COLUMBIA, MO 65201 No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State