Search icon

CENTERSTONE INSURANCE AND FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CENTERSTONE INSURANCE AND FINANCIAL SERVICES, 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: 29 Oct 1999 (25 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: F99000005582
FEI/EIN Number 954018229

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

Address: 3450 LAKESIDE DRIVE, DALLAS, TX, 75244, US
Mail Address: C/O HASANA STANBERRY, TRUIST214 N. TRYON ST., CHARLOTTE, NC, 28202-1078
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LEWIS JEFFRY Vice President 12404 PARK CENTRAL DR., DALLAS, TX, 75251
KIRKSEY T. SCOTT President 12404 Park Central Dr. 400S, DALLAS, TX, 75251
SHIEDFIELD MICHELLE Chief Information Officer 12404 PARK CENTRAL DR., DALLAS, TX, 75251
STILLER-KIDWELL TIFFANY Vice President 12404 PARK CENTRAL DR., DALLAS, TX, 75251
Trivette Mark E Chief Financial Officer 12404 PARK CENTRAL DR. SUITE 400S, Dallas, TX, 75251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000101080 MUTUAL MED ACTIVE 2022-08-26 2027-12-31 - 12404 PARK CENTRAL DR. SUITE 400S, DALLAS, TX, 75251
G06223900006 BENEFITMALL ACTIVE 2006-08-11 2026-12-31 - 12404 PARK CENTRAL DR. SUITE 400S, SUITE 1100, DALLAS, TX, 75251

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-11 - -
CHANGE OF MAILING ADDRESS 2023-04-11 3450 LAKESIDE DRIVE, STE 400, DALLAS, TX 75244 -
REGISTERED AGENT CHANGED 2023-04-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3450 LAKESIDE DRIVE, STE 400, DALLAS, TX 75244 -
REINSTATEMENT 2000-12-05 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Withdrawal 2023-04-11
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State