Entity Name: | CORNERSTONE NATIONAL INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F00000003629 |
FEI/EIN Number |
431773560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 FALLING LEAF CT, STE 200, COLUMBIA, MO, 65201, US |
Mail Address: | PO BOX 6040, COLUMBIA, MO, 65205, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
FORREST DAVID S | Vice President | 4703 NEW CASTLE DR, COLUMBIA, MO, 65203 |
FORREST DAVID S | Director | 4703 NEW CASTLE DR, COLUMBIA, MO, 65203 |
FRENCH JAMES C | Director | 4905 THORNBROOK RIDGE, COLUMBIA, MO, 65203 |
GODFREY JAMES EJr. | Chairman | 12 Foxboro Road, ST. LOUIS, 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 | Vice President | 1711 S. Fairview Road Rd., Columbia, FL, 65203 |
Walker Roger D | Secretary | 1711 S. Fairview Road Rd., Columbia, FL, 65203 |
Walker Roger D | Director | 1711 S. Fairview Road Rd., Columbia, FL, 65203 |
Wheeler William S | Chief Executive Officer | 1560 Shining Ore Drive, Brentwood, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-27 | 3100 FALLING LEAF CT, STE 200, COLUMBIA, MO 65201 | - |
CHANGE OF MAILING ADDRESS | 2008-03-27 | 3100 FALLING LEAF CT, STE 200, COLUMBIA, MO 65201 | - |
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 Apr 2025
Sources: Florida Department of State