Search icon

CORNERSTONE MORTGAGE CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: CORNERSTONE MORTGAGE CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE MORTGAGE CORPORATION OF FLORIDA 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: 19 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000060966
FEI/EIN Number 593702363

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

Address: 5713 MAIN STREET, NEW PORT RICHEY, FL, 34652
Mail Address: 5713 MAIN STREET, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABBOUR NEMEH President 5713 MAIN STREET, NEW PORT RICHEY, FL, 34652
JABBOUR NEMEH Agent 5713 MAIN STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 5713 MAIN STREET, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2006-04-21 5713 MAIN STREET, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 5713 MAIN STREET, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2001-10-18 JABBOUR, NEMEH -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000802287 LAPSED 2009-CA-005664 PASCO CTY. CIR. CT. 2010-06-28 2015-07-28 $61,921.15 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227
J09001195808 LAPSED 09-02297-J HILLSBOROUGH CNTY CRT SMALL CL 2009-04-13 2014-05-11 $3,572.48 CHEWNING INSPECTION SERVICES, INC., 8520 GULF BLVD., #24, NAVARRE, FL 32566

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-01
REINSTATEMENT 2001-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State