Search icon

CORNERSTONE CONSTRUCTION OF S.W. FLORIDA INC.

Company Details

Entity Name: CORNERSTONE CONSTRUCTION OF S.W. FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1996 (28 years ago)
Date of dissolution: 12 Dec 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2008 (16 years ago)
Document Number: P96000082362
FEI/EIN Number 59-3402418
Address: 5401 JAEGER RD, NAPLES, FL 34109
Mail Address: 5401 JAEGER RD, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSETTO, A. DANIEL Agent 8416 MALLOW LANE, NAPLES, FL 34113

Vice President

Name Role Address
RUSSETTO, A. DANIEL Vice President 8416 MALLOW LN, NAPLES, FL 34113
PEZZANO, VINCENT R Vice President 85 31ST STREET SW, NAPLES, FL 34117

Director

Name Role Address
RUSSETTO, A. DANIEL Director 8416 MALLOW LN, NAPLES, FL 34113
DIPASCALE, JOSEPH Director 65 31ST ST SW, NAPLES, FL 34117

Events

Event Type Filed Date Value Description
CONVERSION 2008-12-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000113972. CONVERSION NUMBER 700000092117
REGISTERED AGENT ADDRESS CHANGED 2008-02-29 8416 MALLOW LANE, NAPLES, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 5401 JAEGER RD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2003-02-03 5401 JAEGER RD, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 RUSSETTO, A. DANIEL No data
NAME CHANGE AMENDMENT 1998-08-12 CORNERSTONE CONSTRUCTION OF S.W. FLORIDA INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000829769 LAPSED 2009-CA-8100 CIR. CT. POLK CTY. FL 2009-09-30 2015-08-09 $29,926.12 SUMMIT CONSULTING, INC., PO BOX 988, LAKELAND, FL 33802

Documents

Name Date
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State