Entity Name: | CORNERSTONE MAINTENANCE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jul 2013 (12 years ago) |
Branch of: | CORNERSTONE MAINTENANCE GROUP INC., NEW YORK (Company Number 4338708) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F13000002856 |
FEI/EIN Number | 461643622 |
Address: | 185 Great Neck Rd, Ste 4R, Great Neck, NY, 11021, US |
Mail Address: | 185 Great Neck Rd, Ste 4R, Great Neck, NY, 11021, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
SANKAR TERRY | Director | 185 Great Neck Rd, Great Neck, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-16 | 185 Great Neck Rd, Ste 4R, Great Neck, NY 11021 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-16 | 185 Great Neck Rd, Ste 4R, Great Neck, NY 11021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State