Search icon

CORNERSTONE AIR CONDITIONING & HEATING, INC

Company Details

Entity Name: CORNERSTONE AIR CONDITIONING & HEATING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2006 (19 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: P06000078942
FEI/EIN Number 205180853
Address: 4946 LAND O LAKES BLVD, LAND O LAKES, FL, 34639, US
Mail Address: 4946 LAND O LAKES BLVD, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE AIR CONDITIONING & HEATING 401(K) PLAN 2023 205180853 2024-03-14 CORNERSTONE AIR CONDITIONING & HEATING, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8139494445
Plan sponsor’s address 4946 LAND O'LAKES BLVD., LAND OLAKES, FL, 34639

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing DANA SPEARS
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE AIR CONDITIONING & HEATING 401(K) PLAN 2022 205180853 2023-09-21 CORNERSTONE AIR CONDITIONING & HEATING, INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8139494445
Plan sponsor’s address 4946 LAND O'LAKES BLVD., LAND OLAKES, FL, 34639

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing DANA SPEARS
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE AIR CONDITIONING & HEATING 401(K) PLAN 2021 205180853 2022-09-29 CORNERSTONE AIR CONDITIONING & HEATING, INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8139494445
Plan sponsor’s address 4946 LAND O'LAKES BLVD., LAND OLAKES, FL, 34639

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing DANA SPEARS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
SPEARS DANA President 4946 LAND O LAKES, LAND O LAKES, FL, 34639

Vice President

Name Role Address
SPEARS DANA Vice President 4946 LAND O LAKES, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047117 CORNERSTONE PROS-AIR CONDITIONING, PLUMBING & ELECTRICAL ACTIVE 2021-04-06 2026-12-31 No data 4946 LAND O LAKES BLVD., LAND O LAKES, FL, 34639
G17000129763 CORNERSTONE PROS-AIR CONDITIONING, PLUMBING & ELECTRICAL SERVICES ACTIVE 2017-11-28 2027-12-31 No data 4946 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
G15000082958 CORNERSTONE PROS ACTIVE 2015-08-11 2025-12-31 No data 4946 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
G15000037891 CORNERSTONE AIR CONDITIONING, PLUMBING & ELECTRICAL ACTIVE 2015-04-15 2025-12-31 No data 4946 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
G13000122187 CORNERSTONE AIR, HEATING & PLUMBING EXPIRED 2013-12-13 2018-12-31 No data 4946 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
G13000109206 CORNERSTONE HEATING, AIR & PLUMBING EXPIRED 2013-11-06 2018-12-31 No data 4946 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-20 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CORNERSTONE AIR CONDITIONING & HEAT. CONVERSION NUMBER 900000247989
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 4946 Land O Lakes Blvd, Land O Lakes, FL 34639 No data
AMENDMENT 2013-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-22 REGISTERED AGENTS INC No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 4946 LAND O LAKES BLVD, LAND O LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2013-02-11 4946 LAND O LAKES BLVD, LAND O LAKES, FL 34639 No data
AMENDMENT 2010-04-13 No data No data

Documents

Name Date
Conversion 2023-12-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State