Entity Name: | CORNERSTONE PROPERTY ENTERPRISES, 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: | 24 Feb 2015 (10 years ago) |
Date of dissolution: | 28 Oct 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Oct 2024 (6 months ago) |
Document Number: | F15000000785 |
FEI/EIN Number |
47-2459609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217, US |
Mail Address: | 8443 SANCHEZ RD, JACKSONVILLE, FL, 32217, UN |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
HLAWNCHHING REBECCA | Treasurer | 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217 |
HLAWNCHHING ZIRSANGZELA | President | 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217 |
Hlawnchhing Stephen | Director | 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217 |
Hlawnchhing Zirsangzela | Secretary | 8443 Sanchez Rd, Jacksonville, FL, 32217 |
HLAWNCHHING VANLAL | Vice President | 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217 |
Hlawnchhing Zirsangzela | Chief Executive Officer | 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 8443 SANCHEZ RD., JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT CHANGED | 2024-10-28 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 8443 SANCHEZ RD., JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-10-28 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-12 |
Reg. Agent Change | 2018-03-26 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State