Search icon

CORNERSTONE GENERAL PARTNER, INC. - Florida Company Profile

Company Details

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

CORNERSTONE GENERAL PARTNER, 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: 12 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P00000048683
FEI/EIN Number 651010189

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

Address: 2200 CENTREPARK W DRIVE, WEST PALM BEACH, FL, 33409, US
Mail Address: 2200 CENTREPARK W DRIVE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDRICK DALE R President 2200 CENTREPARK WEST DR, WEST PALM BEACH, FL, 33409
HEDRICK DALE R Agent 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2200 CENTREPARK W DRIVE, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2023-03-24 2200 CENTREPARK W DRIVE, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2008-03-20 HEDRICK, DALE R -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State