Entity Name: | CORNERSTONE WALL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORNERSTONE WALL SYSTEMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Oct 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Aug 2001 (24 years ago) |
Document Number: | H79601 |
FEI/EIN Number |
592665578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4405 126TH AVE., N, CLEARWATER, FL, 33762 |
Mail Address: | 4405 126TH AVE., N, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silvera Dallas I | Director | 2371 CHAUTAUQUA AVE., CLEARWATER, FL, 33759 |
SILVERA SCOTT | Agent | 4405 126TH AVE., N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-05-13 | 4405 126TH AVE., N, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2004-05-13 | 4405 126TH AVE., N, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-13 | 4405 126TH AVE., N, CLEARWATER, FL 33762 | - |
NAME CHANGE AMENDMENT | 2001-08-23 | CORNERSTONE WALL SYSTEMS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-01-25 | SILVERA, SCOTT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State