Search icon

CORNERSTONE GENERAL CONTRACTORS AND REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE GENERAL CONTRACTORS AND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE GENERAL CONTRACTORS AND REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2006 (19 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: P06000032819
FEI/EIN Number 204429847

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

Address: 226 NW 5th Ave, hallandale, FL, 33009, US
Mail Address: 226 NW 5TH AVE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IONESCU SEVERIAN M President 111 Georgia Ave, Fort Lauderdale, FL, 33312
IONESCU SEVERIAN M Agent 111 Georgia Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 111 Georgia Ave, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-08-06 226 NW 5th Ave, hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 226 NW 5th Ave, hallandale, FL 33009 -
ARTICLES OF CORRECTION 2021-05-18 - -
REINSTATEMENT 2021-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 IONESCU, SEVERIAN M -
REINSTATEMENT 2011-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-30
Articles of Correction 2021-05-18
REINSTATEMENT 2021-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State