Search icon

CORNERSTONE CAPITAL GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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