Search icon

CORNERSTONE PERFORMANCE MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PERFORMANCE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE PERFORMANCE MORTGAGE, 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000030251
FEI/EIN Number NOT APPLICABLE

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

Address: 1220 LA FORTUNA BLVD., KISSIMMEE, FL, 34744, US
Mail Address: 1220 LA FORTUNA BLVD., KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DAVID M President 1220 LA FORTUNA BLVD., KISSIMMEE, FL, 34744
LOPEZ DAVID M Secretary 1220 LA FORTUNA BLVD., KISSIMMEE, FL, 34744
LOPEZ DAVID M Treasurer 1220 LA FORTUNA BLVD., KISSIMMEE, FL, 34744
LOPEZ DAVID M Director 1220 LA FORTUNA BLVD., KISSIMMEE, FL, 34744
LOPEZ DAVID M Agent 1220 LA FORTUNA BLVD., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 LOPEZ, DAVID MICHAEL -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
Domestic Profit 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State