Search icon

CORNERSTONE MEETINGS & EVENTS, INC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE MEETINGS & EVENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE MEETINGS & EVENTS, 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: 01 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000056593
FEI/EIN Number 821462571

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

Address: 1610 WALNUT STREET, CLEARWATER, FL, 33758, US
Mail Address: PO Box 4650, CLEARWATER, FL, 33758, US
ZIP code: 33758
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA KATHERINE A President PO BOX 1907, HOBE SOUND, FL, 33475
GUEST ROBERT ECPA Agent 759 SW FEDERAL HWY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001124 CORNERSTONE MEETINGS & EVENTS EXPIRED 2017-01-04 2022-12-31 - P O BOX 1907, HOBE SOUND, FL, 33475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 1610 WALNUT STREET, CLEARWATER, FL 33758 -
CHANGE OF MAILING ADDRESS 2020-08-04 1610 WALNUT STREET, CLEARWATER, FL 33758 -
REGISTERED AGENT NAME CHANGED 2019-11-07 GUEST, ROBERT E, CPA -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 759 SW FEDERAL HWY, SUITE 103, STUART, FL 34994 -
NAME CHANGE AMENDMENT 2017-03-30 CORNERSTONE MEETINGS & EVENTS, INC -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
Name Change 2017-03-30
Domestic Profit 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204177302 2020-05-01 0455 PPP 1610 WALNUT ST, CLEARWATER, FL, 33755-5454
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-5454
Project Congressional District FL-13
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21010.64
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State