Search icon

CORNERSTONE MAINTENANCE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE MAINTENANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE MAINTENANCE SERVICE, 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: 12 Jan 2017 (8 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P17000004092
FEI/EIN Number 262573234

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

Address: 800 Hickory Ave, LEESBURG, FL, 34748, US
Mail Address: 210 Lakeview dr, Hohenwald, TN, 38462, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAY FREDERICK President 813 OAK DR, LEESBURG, FL, 34748
RICKER ADAM M Director 813 OAK DR, LEESBURG, FL, 34748
FAY FREDERICK Agent 800 hickory dr, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 800 hickory dr, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2020-01-21 800 Hickory Ave, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 800 Hickory Ave, LEESBURG, FL 34748 -
REINSTATEMENT 2019-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 FAY, FREDERICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-07-23
Amendment 2017-10-12
Domestic Profit 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State