Search icon

THE CORNERSTONE SALES & MARKETING GROUP INC.

Company Details

Entity Name: THE CORNERSTONE SALES & MARKETING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000144488
FEI/EIN Number 223919278
Address: 9067 BRIARWOOD DR, SEMINOLE, FL, 33772, US
Mail Address: 9067 BRIARWOOD DR, SEMINOLE, FL, 3377S, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ZEITLER THOMAS Agent 9067 BRIARWOOD DR, SEMINOLE, FL, 33772

Officer

Name Role Address
ZEITLER THOMAS Officer 9067 BRIARWOOD DR, SEMINOLE, FL, 33772

Secretary

Name Role Address
ZEITLER GRACE V Secretary 9067 BRIARWOOD DR, SEMINOLE, FL, 33772

Treasurer

Name Role Address
ZEITLER THOMAS A Treasurer 9067 BRIARWOOD DR, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135028 CORNERSTONE FLOORING EXPIRED 2009-07-15 2014-12-31 No data 916 HARBOUR HOUSE DRIVE, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 9067 BRIARWOOD DR, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2012-04-10 9067 BRIARWOOD DR, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 9067 BRIARWOOD DR, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-05-05
Domestic Profit 2005-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State