Search icon

STEPHEN CORNWELL, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN CORNWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN CORNWELL, 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: 04 Feb 1988 (37 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: M67396
FEI/EIN Number 650028938

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

Address: 16329 MELLEN LANE, JUPITER, FL, 33478
Mail Address: 16329 MELLEN LANE, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNWELL STEPHEN M President 16329 MELLEN LANE, JUPITER, FL, 33478
CORNWELL STEPHEN P Agent 16329 MELLEN LANE, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062207 FAIRLAWNS EXPIRED 2018-05-24 2023-12-31 - 16329 MELLEN LANE, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 CORNWELL, STEPHEN PRES -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2020-03-07
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State