Entity Name: | CORNERSTONEPUBLICATIONS.ORG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CORNERSTONEPUBLICATIONS.ORG, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 18 Sep 2008 (16 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | P08000085739 |
FEI/EIN Number |
26-3397547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 NW 1st St, SUITE 3059, Fort Lauderdale, FL 33311 |
Mail Address: | 307 mcdougal cir, Summerville, SC 29483 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLONTZ, JERRY M | Agent | 5353 Arlington Expressway, Jacksonville, FL 32211 |
CLONTZ, JERRY M | President | 5353 Arlington Expressway, Jacksonville, FL 32211 |
CLONTZ, JERRY M | Director | 5353 Arlington Expressway, Jacksonville, FL 32211 |
CLONTZ, JERRY M | Secretary | 5353 Arlington Expressway, Jacksonville, FL 32211 |
CLONTZ, JERRY M | Treasurer | 5353 Arlington Expressway, Jacksonville, FL 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-25 | 901 NW 1st St, SUITE 3059, Fort Lauderdale, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 901 NW 1st St, SUITE 3059, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 5353 Arlington Expressway, Jacksonville, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-05 | CLONTZ, JERRY M | - |
CANCEL ADM DISS/REV | 2010-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State