Search icon

CORNERSTONE HEALTH CARE SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: CORNERSTONE HEALTH CARE SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE HEALTH CARE SERVICES CORPORATION 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: 23 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000015362
FEI/EIN Number 593300732

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

Address: 15304 Vincent Court, TAMPA, FL, 33647, US
Mail Address: P.. O. Box 47866, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTLER DANE W Manager 15304 VINCENT COURT, TAMPA, FL, 33647
CUTLER DANE W Agent 15304 VINCENT COURT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-10-22 15304 Vincent Court, TAMPA, FL 33647 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 CUTLER, DANE W -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 15304 Vincent Court, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-31 - -
PENDING REINSTATEMENT 2011-05-31 - -

Documents

Name Date
REINSTATEMENT 2015-10-22
REINSTATEMENT 2013-04-15
REINSTATEMENT 2011-05-31
REINSTATEMENT 2008-02-14
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-10-25
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State