Search icon

CORNERSTONE WELLNESS, INC.

Company Details

Entity Name: CORNERSTONE WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P93000037204
FEI/EIN Number 59-3187938
Address: 2933 WEST STATE ROAD 434, LONGWOOD, FL 32779
Mail Address: P O BOX 952470, LK MARY, FL 32795-2470
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FOGG, SHERI A Agent 2933 WEST STATE ROAD 434, LONGWOOD, FL 32779

Vice President

Name Role Address
SHERI FOGG Vice President 249 SHEPPARD ST, ALTAMONTE SPRGS, FL 32701

Secretary

Name Role Address
SHERI FOGG Secretary 249 SHEPPARD ST, ALTAMONTE SPRGS, FL 32701

Treasurer

Name Role Address
SHERI FOGG Treasurer 249 SHEPPARD ST, ALTAMONTE SPRGS, FL 32701

President

Name Role Address
JAMES MCMILLEN President 954 LONGWOOD CLUB PLACE, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2933 WEST STATE ROAD 434, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2005-04-29 2933 WEST STATE ROAD 434, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2933 WEST STATE ROAD 434, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2004-06-01 FOGG, SHERI A No data
NAME CHANGE AMENDMENT 1996-10-04 CORNERSTONE WELLNESS, INC. No data
NAME CHANGE AMENDMENT 1995-09-25 MCMILLEN DIAGNOSTIC, INC. No data

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 Feb 2025

Sources: Florida Department of State