Entity Name: | CORNERSTONE MEDICAL BILLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P02000002875 |
Address: | 1022 DELNOVA LANE, ORLANDO, FL, 32818 |
Mail Address: | 1022 DELNOVA LANE, ORLANDO, FL, 32818 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUCKY PAMELA F | Agent | 1022 DELNOVA LANE, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
STUCKY PAMELA F | President | 1022 DELNOVA LANE, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
HOLLOWAY MAGDELENE T | Vice President | 1200 SHARON DRIVE, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 2002-03-18 | CORNERSTONE MEDICAL BILLING, INC. | No data |
Name | Date |
---|---|
Name Change | 2002-03-18 |
Domestic Profit | 2002-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State