Search icon

CORNERSTONE DESIGN BUILD INC.

Company Details

Entity Name: CORNERSTONE DESIGN BUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: P12000093654
FEI/EIN Number 461376174
Address: 900 RECYCLING PT, LONGWOOD, FL, 32750, US
Mail Address: 900 RECYCLING PT, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HILTBRAND KIMBERLY Agent 900 Recycling Pt, Longwood, FL, 32750

Director

Name Role Address
HILTBRAND BRETT Director 900 RECYCLING PT, LONGWOOD, FL, 32750

Chief Operating Officer

Name Role Address
HILTBRAND KIMBERLY Chief Operating Officer 900 RECYCLING PT, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131154 CORNERSTONE TINY HOMES ACTIVE 2016-12-07 2026-12-31 No data 1687 TIMOCUAN WAY, #101, LONGWOOD, FL, 32750
G15000054064 CORNERSTONE TINY HOMES ACTIVE 2015-07-15 2025-12-31 No data 900 RECYCLING PT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 900 Recycling Pt, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 900 RECYCLING PT, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2021-08-04 900 RECYCLING PT, LONGWOOD, FL 32750 No data
AMENDMENT 2015-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-20 HILTBRAND, KIMBERLY No data
REINSTATEMENT 2013-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
Amendment 2015-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State