Search icon

THE LIVING CORNERSTONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LIVING CORNERSTONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2000 (25 years ago)
Document Number: N42006
FEI/EIN Number 593039465

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

Address: 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128
Mail Address: 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEYASEELAN JOHN Director 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128
Jeyaseelan Hema Director 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128
Mercer Louie President 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128
Mercer Tracey Director 1835 Taylor Rd, Port Orange, FL, 32128
CHADWICK RAMONA Vice President 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128
Mercer Louie Agent 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039381 TLC KIDS CARE ACTIVE 2024-03-19 2029-12-31 - 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128--678

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Mercer, Louie -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 1835 TAYLOR ROAD, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2010-03-08 1835 TAYLOR ROAD, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 1835 TAYLOR ROAD, PORT ORANGE, FL 32128 -
AMENDMENT AND NAME CHANGE 2000-10-02 THE LIVING CORNERSTONE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130710.00
Total Face Value Of Loan:
130710.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130710
Current Approval Amount:
130710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131944.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State