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 |
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 |
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 | - | - |
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 |
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