Search icon

CORNERSTONE CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE CONSTRUCTION & DEVELOPMENT, 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000043275
FEI/EIN Number 020582773

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

Address: 502 EAST SECOND AVE, CRESTVIEW, FL, 32536
Mail Address: 502 EAST SECOND AVE, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLARD DANIEL J President 5818 HILARY STREET, CRESTVIEW, FL, 32536
MCCLARD MARK D Secretary 5975 LINENE DR, CRESTVIEW, FL, 32536
MCCLARD DANIEL J Agent 5818 HILARY STREET, CRESTVIEW, FL, 32536
MCCLARD DANIEL J Director 5818 HILARY STREET, CRESTVIEW, FL, 32536
MCCLARD MARK D Treasurer 5975 LINENE DR, CRESTVIEW, FL, 32536
MCCLARD MICHAEL A Vice President 502 E SECOND AVE., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 502 EAST SECOND AVE, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2005-04-19 502 EAST SECOND AVE, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 5818 HILARY STREET, CRESTVIEW, FL 32536 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000587629 LAPSED 2010 CA 003049 ESCAMBIA COUNTY CIRCUIT COURT 2012-08-01 2017-09-11 $38,812.00 LISA S. MINSHEW, PA, 433 E. GOVERNMENT STREET, PENSACOLA, FL 32502
J12000128630 LAPSED 2008-CA-001806-C 1ST JUD. CIR., OKALOOSA COUNTY 2012-02-01 2017-02-27 $3,766.71 OKALOOSA COUNTY, FLORIDA, 1804 LEWIS TURNER BOULEVARD, FORT WALTON BEACH, FLORIDA 32547
J12000041007 TERMINATED 2011-CA-0671 WALTON COUNTY 2011-11-14 2017-01-20 $189,329.86 PREMIER COMMUNITY BANK OF THE EMERALD COAST, 32 NW BEAL PARKWAY, FORT WALTON BEACH, FL 32548
J11000735071 TERMINATED 2011-CA-3469 OKALOOSA COUNTY 2011-11-03 2016-11-09 $1,664,387.64 PREMIER COMMUNITY BANK OF THE EMERALD COAST, 32 NW BEAL PARKWAY, FORT WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State