Search icon

CORNERSTONE RESIDENTIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE RESIDENTIAL SERVICES, 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: 09 Aug 2010 (15 years ago)
Document Number: F10000003601
FEI/EIN Number 800537456

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

Address: 8660 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
Mail Address: 8660 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CARLSON EDWARD Manager 8660 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
CARLSON EDWARD Agent 8660 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 8660 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-03-15 8660 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 8660 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2018-01-15 CARLSON, EDWARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000554295 TERMINATED 1000000970074 POLK 2023-11-07 2043-11-15 $ 123,368.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000539373 TERMINATED 1000000904665 POLK 2021-10-18 2041-10-20 $ 1,248.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State