Search icon

CORNERSTONE ELECTRICAL AND COMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE ELECTRICAL AND COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE ELECTRICAL AND COMMUNICATIONS 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: 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: 29 Sep 2022 (3 years ago)
Document Number: P22000075284
FEI/EIN Number 88-4136137

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

Address: 4215 WATER OAK LANE, JACKSONVILLE, FL, 32210, US
Mail Address: 4215 WATER OAK LANE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN LACEY L Chairman 4215 WATER OAK LANE, JACKSONVILLE, FL, 32210
MITCHELL CHASE C Director 4215 WATER OAK LANE, JACKSONVILLE, FL, 32210
MITCHELL DONALD W Officer 4215 WATER OAK LANE, JACKSONVILLE, FL, 32210
ALLEN JOHN Chief Executive Officer 4215 WATER OAK LANE, JACKSONVILLE, FL, 32210
Allen LACEY L Agent 4215 WATER OAK LANE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123740 CORNERSTONE ELECTRICAL ACTIVE 2023-10-05 2028-12-31 - 4215 WATER OAK LN, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Allen, LACEY L -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
Domestic Profit 2022-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State