Search icon

CORNERSTONE PRINTER SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORNERSTONE PRINTER SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE PRINTER SUPPLIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2018 (7 years ago)
Document Number: P13000092481
FEI/EIN Number 46-4112075

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

Mail Address: 3971 SW 8th Street, Suite 305, Miami, FL, 33134-2951, US
Address: 9911 SW 23 Street, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. Agent -
PRIETO MABEL Director 9911 SW 23 Street, Davie, FL, 33324
PRIETO BLAS J Director 9911 SW 23 Street, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 9911 SW 23 Street, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 9911 SW 23 Street, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 3971 SW 8TH STREET, SUITE 305, MIAMI, FL 33134-2951 -
REGISTERED AGENT NAME CHANGED 2022-02-25 Registered Agents Serving Named Companies, Inc. -
AMENDMENT 2018-09-04 - -
AMENDMENT 2018-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000708064 TERMINATED 1000000633562 MIAMI-DADE 2014-05-23 2034-05-29 $ 2,239.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
Amendment 2018-09-04
Amendment 2018-06-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12577.00
Total Face Value Of Loan:
12577.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13920.00
Total Face Value Of Loan:
13920.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12577
Current Approval Amount:
12577
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12653.69
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13920
Current Approval Amount:
13920
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14014.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State