Search icon

CORNERSTONE WELLNESS, INC. - Florida Company Profile

Company Details

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

CORNERSTONE WELLNESS, 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: 20 May 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000037204
FEI/EIN Number 593187938

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

Address: 2933 WEST STATE ROAD 434, LONGWOOD, FL, 32779, US
Mail Address: P O BOX 952470, LK MARY, FL, 32795-2470, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERI FOGG Vice President 249 SHEPPARD ST, ALTAMONTE SPRGS, FL, 32701
SHERI FOGG Secretary 249 SHEPPARD ST, ALTAMONTE SPRGS, FL, 32701
SHERI FOGG Treasurer 249 SHEPPARD ST, ALTAMONTE SPRGS, FL, 32701
JAMES MCMILLEN President 954 LONGWOOD CLUB PLACE, LONGWOOD, FL, 32750
FOGG SHERI A Agent 2933 WEST STATE ROAD 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2933 WEST STATE ROAD 434, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2005-04-29 2933 WEST STATE ROAD 434, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2933 WEST STATE ROAD 434, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2004-06-01 FOGG, SHERI A -
NAME CHANGE AMENDMENT 1996-10-04 CORNERSTONE WELLNESS, INC. -
NAME CHANGE AMENDMENT 1995-09-25 MCMILLEN DIAGNOSTIC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000168562 LAPSED 2010-CC-8008 ORANGE COUNTY CIRCUT COURT 2010-10-27 2016-03-17 $15,319.50 JP MORGAN CHASE BANK, N.A.,, 201 NORTH CENTRAL AVENUE, FLOOR 17, PHOENIX, AZ 85004

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-07-09
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State