Search icon

CORNERSTONE APPRAISALS, INC.

Company Details

Entity Name: CORNERSTONE APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2004 (21 years ago)
Date of dissolution: 05 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: P04000017168
FEI/EIN Number 200723749
Address: 1705 NW 6TH ST, GAINESVILLE, FL, 32609, US
Mail Address: 1705 NW 6TH ST, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON MONICA E Agent 1705 NW 6TH ST, GAINESVILLE, FL, 32609

President

Name Role Address
WATSON NORMAN C President 1705 NW 6TH ST, GAINESVILLE, FL, 32609

Chairman

Name Role Address
WATSON NORMAN C Chairman 1705 NW 6TH ST, GAINESVILLE, FL, 32609

Vice President

Name Role Address
WATSON MONICA E Vice President 1705 NW 6TH ST, GAINESVILLE, FL, 32609

Secretary

Name Role Address
WATSON MONICA E Secretary 1705 NW 6TH ST, GAINESVILLE, FL, 32609

Treasurer

Name Role Address
WATSON MONICA E Treasurer 1705 NW 6TH ST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 1705 NW 6TH ST, GAINESVILLE, FL 32609 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-15 1705 NW 6TH ST, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2011-08-15 1705 NW 6TH ST, GAINESVILLE, FL 32609 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-02
Reg. Agent Change 2011-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State