Search icon

CORNERSTONE AUTOCARE, INC. - Florida Company Profile

Company Details

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

CORNERSTONE AUTOCARE, 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: 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: 28 Sep 2000 (24 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P00000092806
FEI/EIN Number 593671499

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

Address: 5424 COTTON STREET, GRACEVILLE, FL, 32440
Mail Address: 1317 ESKER MARTIN RD., BONIFAY, FL, 32425
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER CYNTHIA L Director 1317 ESKER MARTIN RD, BONIFAY, FL, 32425
HAUSER, III AVERY E Agent 1317 ESKER MARTIN RD, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
CHANGE OF MAILING ADDRESS 2005-04-29 5424 COTTON STREET, GRACEVILLE, FL 32440 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1317 ESKER MARTIN RD, BONIFAY, FL 32425 -
REGISTERED AGENT NAME CHANGED 2001-05-22 HAUSER, III, AVERY E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State