Search icon

CORNERSTONE HARD SURFACE CLEANING AND RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE HARD SURFACE CLEANING AND RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE HARD SURFACE CLEANING AND RESTORATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2012 (13 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P12000054171
FEI/EIN Number 45-5517020

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

Address: 14255 99TH STREET, FELLSMERE, FL, 32948
Mail Address: 14255 99TH STREET, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLS SUSAN M President 14255 99TH STREET, FELLSMERE, FL, 32948
ROLLS CLEVELAND W Vice President 14255 99TH STREET, FELLSMERE, FL, 32948
ROLLS CLEVELAND WJr. Secretary 14255 99TH STREET, FELLSMERE, FL, 32948
ROLLS CLEVELAND W Treasurer 14255 99TH STREET, FELLSMERE, FL, 32948
ROLLS SUSAN M Agent 14255 99TH STREET, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
REGISTERED AGENT NAME CHANGED 2013-01-22 ROLLS, SUSAN M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-22
Domestic Profit 2012-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State