Search icon

CORNERSTONE UNITED, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: F06000006356
FEI/EIN Number 610962758

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1020 Main Ave. NW, HICKORY, NC, 28601, US
Mail Address: 1020 Main Ave. NW, HICKORY, NC, 28601, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SWARTZEL RICHARD A Director 1020 Main Ave. NW, HICKORY, NC, 28601
TOWNSEND ROGER K President 1020 Main Ave. NW, HICKORY, NC, 28601
Perkins William H Secretary 1020 Main Ave. NW, HICKORY, NC, 28601
Davidson Stephen M Treasurer 1020 Main Ave. NW, HICKORY, NC, 28601
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-12-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-12-07 1200 SOUTH SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1020 Main Ave. NW, HICKORY, NC 28601 -
CHANGE OF MAILING ADDRESS 2015-02-23 1020 Main Ave. NW, HICKORY, NC 28601 -
REINSTATEMENT 2012-05-08 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-09-24 CORNERSTONE UNITED, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
Reg. Agent Change 2018-12-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State