Search icon

CORNERSTONE MANAGEMENT & LEASING, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE MANAGEMENT & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE MANAGEMENT & LEASING, 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: 20 Apr 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: P93000028693
FEI/EIN Number 593182589

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

Address: 1936 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
Mail Address: 1936 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO RICHARD M President 1936 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
ROMANO VIRGINIA Sowner Vice President 1936 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
ROMANO VIRGINIA Sowner President 1936 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
Romano Richard M Agent 1936 San Marco Blvd., JACKSONVILE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-25 Romano, Richard M -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1936 San Marco Blvd., JACKSONVILE, FL 32207 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State