Search icon

CORNERSTONE PRECAST PRODUCTS, INC.

Company Details

Entity Name: CORNERSTONE PRECAST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2001 (23 years ago)
Date of dissolution: 29 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2003 (22 years ago)
Document Number: P01000098377
FEI/EIN Number 593751647
Address: 4627-D ENTERPRISE AVE., NAPLES, FL, 34104
Mail Address: 4627-D ENTERPRISE AVE., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB GREGORY S Agent 4230 FIFTH AVENUE NW, NAPLES, FL, 34119

Director

Name Role Address
WEBB GREGORY S Director 4230 FIFTH AVE. NW, NAPLES, FL, 34119
HILTON HENRY G Director 1305 51ST AVE. NE, ST. PETERSBURG, FL, 33703

President

Name Role Address
WEBB GREGORY S President 4230 FIFTH AVE. NW, NAPLES, FL, 34119

Treasurer

Name Role Address
WEBB GREGORY S Treasurer 4230 FIFTH AVENUE N.W., NAPLES, FL, 34119

Vice President

Name Role Address
HILTON HENRY G Vice President 1305 51ST AVE. NE, ST. PETERSBURG, FL, 33703

Secretary

Name Role Address
HILTON HENRY G Secretary 1305 51ST AVE. NE, ST. PETERSBURG, FL, 33703
HILTON III HENRY G Secretary 1305 51ST AVENUE N.E., SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2001-10-22 WEBB, GREGORY S No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-22 4230 FIFTH AVENUE NW, NAPLES, FL 34119 No data

Documents

Name Date
Voluntary Dissolution 2003-01-29
ANNUAL REPORT 2002-05-06
Reg. Agent Change 2001-10-22
Domestic Profit 2001-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State