Entity Name: | CORNER STONE PRODUCTS AND SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2012 (13 years ago) |
Document Number: | P95000074846 |
FEI/EIN Number | 650615203 |
Address: | 6104 31ST STREET EAST, BRADENTON, FL, 34203, US |
Mail Address: | 6104 31ST STREET EAST, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLALOCK, WALTERS, HELD & JOHNSON | Agent | 802 11TH STREET WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
CARUSO SAMUEL L. | President | 12005 UPPER MANATEE RIVER ROAD, BRADENTON, FL |
Name | Role | Address |
---|---|---|
QUESEN ALEXI | Vice President | 5016 79TH STREET EAST, BRADENTON, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042957 | FUTURE FORM | ACTIVE | 2012-05-07 | 2027-12-31 | No data | 6104 31ST STREET EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 6104 31ST STREET EAST, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 6104 31ST STREET EAST, BRADENTON, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | BLALOCK, WALTERS, HELD & JOHNSON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State