Search icon

CORNELL STOREFRONT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CORNELL STOREFRONT SYSTEMS, 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: 27 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: F14000002799
FEI/EIN Number 46-5140131

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

Address: 140 Maffett St., Wilkes-Barre, PA, 18705, US
Mail Address: 140 Maffett St., Wilkes-Barre, PA, 18705, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Weldon Victor L President 8585 Duke Blvd, Mason, OH, 45040
Shin Edward M Secretary 8585 Duke Blvd, Mason, OH, 45040
Yakubowski Kevin Treasurer 8585 Duke Blvd, Mason, OH, 45040
Harris Brian G Director 23485 Veterans Way, Orlando, FL, 32827
Mehmel Robert F Director 23485 Veterans Way, Orlando, FL, 32827
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065173 CLOPAY NATIONAL ACCOUNTS ACTIVE 2024-05-21 2029-12-31 - 8585 DUKE BLVD., MASON, OH, 45040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 140 Maffett St., Wilkes-Barre, PA 18705 -
CHANGE OF MAILING ADDRESS 2025-01-07 140 Maffett St., Wilkes-Barre, PA 18705 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 140 Maffett St., Wilkes-Barre, PA 18705 -
CHANGE OF MAILING ADDRESS 2021-04-19 140 Maffett St., Wilkes-Barre, PA 18705 -
REGISTERED AGENT NAME CHANGED 2016-06-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-10-28 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State