Search icon

CORNERSTONE EMPLOYER SOLUTIONS III, INC.

Headquarter

Company Details

Entity Name: CORNERSTONE EMPLOYER SOLUTIONS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P11000100524
FEI/EIN Number 454092463
Address: 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108, US
Mail Address: 1 South Main Street, Medford, NJ, 08055, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE EMPLOYER SOLUTIONS III, INC., MISSISSIPPI 1143305 MISSISSIPPI
Headquarter of CORNERSTONE EMPLOYER SOLUTIONS III, INC., ALABAMA 000-516-563 ALABAMA
Headquarter of CORNERSTONE EMPLOYER SOLUTIONS III, INC., NEW YORK 6315297 NEW YORK
Headquarter of CORNERSTONE EMPLOYER SOLUTIONS III, INC., COLORADO 20241470480 COLORADO
Headquarter of CORNERSTONE EMPLOYER SOLUTIONS III, INC., ILLINOIS CORP_73557429 ILLINOIS

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Hodge Ronald L President 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108

Vice President

Name Role Address
Hodge Ronald L Vice President 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108

Secretary

Name Role Address
Hodge Ronald L Secretary 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108

Treasurer

Name Role Address
Hodge Ronald L Treasurer 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2024-03-25 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 7901 4th St N Ste 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2021-06-04 REGISTERED AGENTS INC. No data
AMENDMENT AND NAME CHANGE 2016-07-25 CORNERSTONE EMPLOYER SOLUTIONS III, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000171957 TERMINATED 1000000816975 DADE 2019-02-26 2029-03-06 $ 3,714.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-12
Reg. Agent Change 2021-06-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-02
Amendment and Name Change 2016-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State