Entity Name: | CORNERSTONE DIAGNOSTICS INC. |
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: | 27 Aug 2012 (13 years ago) |
Branch of: | CORNERSTONE DIAGNOSTICS INC., KENTUCKY (Company Number 0795146) |
Date of dissolution: | 03 Sep 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Sep 2024 (7 months ago) |
Document Number: | F12000003534 |
FEI/EIN Number |
275380478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 N. Main Street, Jamestown, KY, 42629, US |
Mail Address: | PO BOX 1240, RUSSELL SPRINGS, KY, 42642 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Coffey Jenni | Comp | 812 N. Main Street, Jamestown, KY, 42629 |
STEPHENS TERRY | Owne | PO BOX 1240, RUSSELL SPRINGS, KY, 42642 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-09-03 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-03 | 812 N. Main Street, Jamestown, KY 42629 | - |
REGISTERED AGENT CHANGED | 2024-09-03 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2022-02-28 | CORNERSTONE DIAGNOSTICS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 812 N. Main Street, Jamestown, KY 42629 | - |
REINSTATEMENT | 2017-03-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-09-03 |
ANNUAL REPORT | 2023-02-21 |
Name Change | 2022-02-28 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-03-06 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State