Entity Name: | CORNERSTONE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Apr 1981 (44 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | F24883 |
FEI/EIN Number | 59-2086667 |
Address: | 11439 I Avenue, Wapello, FL 52653 |
Mail Address: | 11439 I Avenue, Wapello, FL 52653 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZETLER, JAMES W | Agent | 6104 SE Georgetown Plkace, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
ZETLER, JAMES W | Director | 6104 SE Georgetown Place, HOBE SOUND, FL 33455 |
ZETLER, PATRICIA E | Director | 6104 SE Georgetown Place, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
ZETLER, JAMES W | President | 6104 SE Georgetown Place, HOBE SOUND, FL 33455 |
Name | Role | Address |
---|---|---|
ZETLER, PATRICIA E | Vice President | 6104 SE Georgetown Place, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
ZETLER, PATRICIA E | Secretary | 6104 SE Georgetown Place, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
ZETLER, PATRICIA E | Treasurer | 6104 SE Georgetown Place, Hobe Sound, FL 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-03 | 11439 I Avenue, Wapello, FL 52653 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-03 | 11439 I Avenue, Wapello, FL 52653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 6104 SE Georgetown Plkace, Hobe Sound, FL 33455 | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-04 | ZETLER, JAMES W | No data |
NAME CHANGE AMENDMENT | 1992-03-03 | CORNERSTONE SYSTEMS, INC. | No data |
EVENT CONVERTED TO NOTES | 1990-12-31 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State