Entity Name: | CORNERSTONE MEDIA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Mar 2017 (8 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | N09000007842 |
FEI/EIN Number |
270709070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 W. Colonial Drive, ORLANDO, FL, 32804, US |
Mail Address: | 905 W. Colonial Drive, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERAAJ KEVIN | Director | 4502 CANNA DRIVE, ORLANDO, FL, 32839 |
SERAAJ LOUISE | Director | 4502 CANNA DRIVE, ORLANDO, FL, 32839 |
HUZZIE AMYRAH | Director | 3416 FORESTDALE AVENUE, ORLANDO, FL, 32808 |
SERAAJ KEVIN | Agent | 30 COBURN AVENUE, ORLANDO, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000088217 | CENTRAL FLORIDA ADVOCATE | EXPIRED | 2011-09-07 | 2016-12-31 | - | 927 S. GOLDWYN AVENUE, SUITE 219, ORLANDO, FL, 32805 |
G10000118743 | THE ORLANDO ADVOCATE | EXPIRED | 2010-12-28 | 2015-12-31 | - | 927 S GOLDWYN AVE, SUITE 219, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 905 W. Colonial Drive, 218, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 905 W. Colonial Drive, 218, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-23 | 30 COBURN AVENUE, ORLANDO, FL 32805 | - |
REINSTATEMENT | 2010-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-03-07 |
REINSTATEMENT | 2010-12-11 |
Domestic Non-Profit | 2009-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State