Search icon

CORNERSTONE CONTRACTORS, INC.

Company Details

Entity Name: CORNERSTONE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K88958
FEI/EIN Number 59-2951828
Address: 509 LUCERNE AVE, TAMPA, FL 33606
Mail Address: 509 LUCERNE AVE, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RECHSTEINER, DREW W. Agent 509 LUCERNE AVE, TAMPA, FL 33606

President

Name Role Address
RECHSTEINER, DREW President 509 LUCERNE AVE, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2001-11-05 CORNERSTONE CONTRACTORS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 509 LUCERNE AVE, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 509 LUCERNE AVE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 1997-04-11 509 LUCERNE AVE, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 1995-02-28 RECHSTEINER, DREW W. No data

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-10
Name Change 2001-11-05
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State