Entity Name: | THE CORNERSTONE GROUP OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CORNERSTONE GROUP OF SOUTH FLORIDA, 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: | 10 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2016 (9 years ago) |
Document Number: | P95000029765 |
FEI/EIN Number |
650584372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E Palmetto Park Road, BOCA RATON, FL, 33432, US |
Mail Address: | 150 E Palmetto Park Road, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROYAN JOHN | President | 1019 W. ROYAL PALM RD, BOCA RATON, FL, 33486 |
SCHATZ RANDEE S | Agent | 7755 Highway A1A, Melbourne Beach, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 7755 Highway A1A, Melbourne Beach, FL 32951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 150 E Palmetto Park Road, Suite 800, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 150 E Palmetto Park Road, Suite 800, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2016-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | SCHATZ, RANDEE S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-21 |
Off/Dir Resignation | 2019-08-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State