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 |
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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Hodge Ronald L | President | 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Hodge Ronald L | Vice President | 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Hodge Ronald L | Secretary | 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Hodge Ronald L | Treasurer | 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108 |
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 |
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 |
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