Search icon

CORNISH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CORNISH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNISH ENTERPRISES, 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 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000025579
FEI/EIN Number 364533028

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

Address: 40 EMERSON ST., EAST ORANGE, NJ, 07018, US
Mail Address: 40 EMERSON ST., EAST ORANGE, NJ, 07018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNISH WILLIAM President 40 EMERSON ST., EAST ORANGE, NJ, 07018
CORNISH WILLIAM Vice President 40 EMERSON ST., EAST ORANGE, NJ, 07018
CORNISH WILLIAM Secretary 40 EMERSON ST., EAST ORANGE, NJ, 07018
CORNISH WILLIAM Treasurer 40 EMERSON ST., EAST ORANGE, NJ, 07018
KLAPHOLZ JOSEPH P Agent C/O MANELLA & KLAPHOLZ, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 40 EMERSON ST., EAST ORANGE, NJ 07018 -
CHANGE OF MAILING ADDRESS 2011-04-29 40 EMERSON ST., EAST ORANGE, NJ 07018 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State