Entity Name: | CORNERSTONE CONSTRUCTION OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000040471 |
FEI/EIN Number | 202513056 |
Address: | 201 MORRISON ROAD, BRANDON, FL, 33511 |
Mail Address: | P. O. BOX 1507, BRANDON, FL, 33509 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES TONI L | Agent | 201 MORRISON ROAD, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
JONES TONI L | President | 201 MORRISON ROAD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2014-06-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-07-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-03-01 | 201 MORRISON ROAD, BRANDON, FL 33511 | No data |
REINSTATEMENT | 2007-03-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
ARTICLES OF CORRECTION | 2005-03-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000437642 | LAPSED | 14-472-D3 | LEON | 2017-05-03 | 2022-08-01 | $1,420.40 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2009-07-30 |
REINSTATEMENT | 2007-03-01 |
Articles of Correction | 2005-03-25 |
Domestic Profit | 2005-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State