Search icon

CORNERSTONE TAX AND ACCT.SVCS. CORP - Florida Company Profile

Company Details

Entity Name: CORNERSTONE TAX AND ACCT.SVCS. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE TAX AND ACCT.SVCS. CORP 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: 01 Dec 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: P14000096198
FEI/EIN Number 47-2455626

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

Address: 1720 HARRISON STREET, SUITE 8B2, HOLLYWOOD, FL, 33020, US
Mail Address: 1720 HARRISON STREET, SUITE 8B2, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMBACO ROXANA M President 1720 HARRISON STREET, HOLLYWOOD, FL, 33020
TUMBACO ROXANA M Agent 1720 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 1720 HARRISON STREET, SUITE 8B2, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-11-06 1720 HARRISON STREET, SUITE 8B2, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 1720 HARRISON STREET, SUITE 8B2, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2019-06-17 CORNERSTONE TAX AND ACCT.SVCS. CORP -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-24
Name Change 2019-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State