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 |
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 | - |
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 |
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 | - | - |
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