Entity Name: | CORNERSTONE EQUITIES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | P16000015944 |
FEI/EIN Number | 81-1902654 |
Address: | 11655 Crestridge Loop, New Port Richey, FL, 34655, US |
Mail Address: | PO Box 948, Elfers, FL, 34680, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISBROW GREGORY | Agent | 11655 Crestridge Loop, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Disbrow Gregory | President | 11655 Crestridge Loop, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Disbrow Gregory | Treasurer | 11655 Crestridge Loop, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Disbrow Gregory | Vice President | 11655 Crestridge Loop, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 11655 Crestridge Loop, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 11655 Crestridge Loop, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 11655 Crestridge Loop, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | DISBROW, GREGORY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State