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 |
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 |
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 | - |
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