Search icon

CORNERSTONE NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State