Search icon

KORNERSTONE INC.

Company Details

Entity Name: KORNERSTONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: P12000083561
FEI/EIN Number 46-1115390
Address: 9103 WAYWOOD CT, ORLANDO, FL, 32825, US
Mail Address: 9103 WAYWOOD CT, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DENICE M Agent 9103 WAYWOOD CT, ORLANDO, FL, 32825

President

Name Role Address
Johnson Denice M President 9103 Waywood Court, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092361 KORNERSTONE STUDIOS ACTIVE 2024-08-02 2029-12-31 No data 9103 WAYWOOD COURT, ORLANDO, FL, 32825
G12000121430 PHIL JOHNSON DESIGN EXPIRED 2012-12-16 2017-12-31 No data 9103 WAYWOOD COURT, ORLANDO, FL, 32825
G12000099870 KORNERSTONE KITCHENS ACTIVE 2012-10-12 2028-12-31 No data 9103 WAYWOOD CT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
AMENDMENT 2016-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-19 JOHNSON, DENICE M No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 9103 WAYWOOD CT, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2013-01-25 9103 WAYWOOD CT, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 9103 WAYWOOD CT, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
Amendment 2016-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State