Search icon

CORNERSTONE RESIDENTIALS, INC. - Florida Company Profile

Company Details

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

CORNERSTONE RESIDENTIALS, 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P03000109961
FEI/EIN Number 920181105

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

Address: 3761 MARIETTA WAY, SAINT CLOUD, FL, 34772, US
Mail Address: 3761 MARIETTA WAY, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waugh Neil M President 3761 MARIETTA WAY, SAINT CLOUD, FL, 34772
WAUGH NEIL M Agent 3761 MARIETTA WAY, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
AMENDMENT AND NAME CHANGE 2011-03-18 CORNERSTONE RESIDENTIALS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 3761 MARIETTA WAY, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2011-03-18 3761 MARIETTA WAY, SAINT CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 3761 MARIETTA WAY, SAINT CLOUD, FL 34772 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State