Entity Name: | CORNERSTONE FURNITURE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Apr 1996 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P96000034003 |
FEI/EIN Number | 65-0663151 |
Address: | 13951 N.W. 20TH COURT, MIAMI, FL 33054 |
Mail Address: | 13951 N.W. 20TH COURT, MIAMI, FL 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDFORD, WILLIAM | Agent | 13951 N.W. 20TH COURT, OPA LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
LEDFORD, WILLIAM L | Director | 13951 N.W. 20TH COURT, MIAMI, FL 33054 |
PAUL, SWAMI V | Director | 2375 N.E. 185TH ST., AVENTURA, FL 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-18 | LEDFORD, WILLIAM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-18 | 13951 N.W. 20TH COURT, OPA LOCKA, FL 33054 | No data |
Name | Date |
---|---|
Reg. Agent Change | 1998-05-18 |
Reg. Agent Resignation | 1998-04-03 |
Off/Dir Resignation | 1998-03-18 |
ANNUAL REPORT | 1997-07-24 |
DOCUMENTS PRIOR TO 1997 | 1996-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State