Search icon

CORNERSTONE PROPERTY ENTERPRISES, INC

Company Details

Entity Name: CORNERSTONE PROPERTY ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Feb 2015 (10 years ago)
Date of dissolution: 28 Oct 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Oct 2024 (4 months ago)
Document Number: F15000000785
FEI/EIN Number 47-2459609
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

Treasurer

Name Role Address
HLAWNCHHING REBECCA Treasurer 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217

President

Name Role Address
HLAWNCHHING ZIRSANGZELA President 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217

Director

Name Role Address
Hlawnchhing Stephen Director 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217

Secretary

Name Role Address
Hlawnchhing Zirsangzela Secretary 8443 Sanchez Rd, Jacksonville, FL, 32217

Vice President

Name Role Address
HLAWNCHHING VANLAL Vice President 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217

Chief Executive Officer

Name Role Address
Hlawnchhing Zirsangzela Chief Executive Officer 8443 SANCHEZ RD., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-28 No data No data
CHANGE OF MAILING ADDRESS 2024-10-28 8443 SANCHEZ RD., JACKSONVILLE, FL 32217 No data
REGISTERED AGENT CHANGED 2024-10-28 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 8443 SANCHEZ RD., JACKSONVILLE, FL 32217 No data

Documents

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 Feb 2025

Sources: Florida Department of State