Search icon

CORNERSTONE HOMES, INC. - Florida Company Profile

Company Details

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

CORNERSTONE HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P02000022782
FEI/EIN Number 710873173

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

Address: 3574 BAREBACK TRAIL, ORMOND BEACH, FL, 32174
Mail Address: 3574 BAREBACK TRAIL, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGUILIO ANGELO J President 3574 BAREBACK TRAIL, ORMOND BEACH, FL, 32174
DIGUILIO ANGELO J Agent 3574 BAREBACK TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 DIGUILIO, ANGELO JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2002-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000045552 LAPSED 2010-CA-2178 CIRCUIT COURT, FLAGLER COUNTY 2012-01-13 2017-01-25 $136,747.50 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-19
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State