Search icon

CORNERSTONE GLOBAL, INC. - Florida Company Profile

Company Details

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

CORNERSTONE GLOBAL, 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000086668
FEI/EIN Number 651136658

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

Address: 4204 Tennyson Way, VENICE, FL, 34293, US
Mail Address: 4204 Tennyson Way, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Law Office of Dan Policastro, P.L. Agent 355 W Venice Ave, VENICE, FL, 34285
CENTOFANTI JOSEPH JIII President 4204 Tennyson Way, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Law Office of Dan Policastro, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 355 W Venice Ave, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4204 Tennyson Way, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2013-10-15 4204 Tennyson Way, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-02
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2006-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State