Entity Name: | CORNERSTONE CAPITAL GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORNERSTONE CAPITAL GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 05 Aug 1985 (40 years ago) |
Date of dissolution: | 24 Feb 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2000 (25 years ago) |
Document Number: | H69766 |
FEI/EIN Number |
592515748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6107 MEMORIAL, STE G, TAMPA, FL, 33615 |
Mail Address: | 6107 MEMORIAL, STE G, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMER, JAMES P. | President | 14111 KNOTTINGSLEY PL., TAMPA, FL, 33624 |
KAMER, JAMES P. | Secretary | 14111 KNOTTINGSLEY PL., TAMPA, FL, 33624 |
KAMER, JAMES P. | Treasurer | 14111 KNOTTINGSLEY PL., TAMPA, FL, 33624 |
KAMER, JAMES P. | Agent | 14111 KNOTTINGSLEY PL., TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-02-24 | - | - |
NAME CHANGE AMENDMENT | 1999-06-18 | CORNERSTONE CAPITAL GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-24 | 6107 MEMORIAL, STE G, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 1998-09-24 | 6107 MEMORIAL, STE G, TAMPA, FL 33615 | - |
NAME CHANGE AMENDMENT | 1995-09-27 | NATIONAL FUNDING SOURCE, INC. | - |
REINSTATEMENT | 1995-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000001000 | LAPSED | 02-12648-CC-H | COUNTY COURT HILLSBOROUGH COUN | 2002-12-04 | 2008-01-02 | $11,166.08 | SUNTRUST BANK, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA FL 33602 |
Name | Date |
---|---|
Reg. Agent Resignation | 2000-03-17 |
Voluntary Dissolution | 2000-02-24 |
Name Change | 1999-06-18 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-09-24 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State