Search icon

CORNERSTONE PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE PUBLISHING, 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: 30 Jan 1990 (35 years ago)
Document Number: L46288
FEI/EIN Number 592982689

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

Address: 421 E. State Road 434, Suite 1015, LONGWOOD, FL, 32750, US
Mail Address: POB 520300, LONGWOOD, FL, 32752-0300, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR, RICHARD E. President 285 Uptown Boulevard Apt 637, Altamonte Springs, FL, 32701
ORR RICHARD E Agent 285 Uptown Boulevard Apt 637, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 285 Uptown Boulevard Apt 637, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 421 E. State Road 434, Suite 1015, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2008-04-06 421 E. State Road 434, Suite 1015, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1995-06-09 ORR, RICHARD E -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State