Search icon

CORNERSTONE FINISHES, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE FINISHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE FINISHES, 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: 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: 24 Mar 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000027487
FEI/EIN Number 650832403

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

Address: 2960 NW 2ND AVE, SUITE 11, BOCA RATON, FL, 33431
Mail Address: 2960 NW 2ND AVE, SUITE 11, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY DAVID A President 2960 NW 2 AVE., SUITE 11, BOCA RATON, FL, 33431
MONTGOMERY DAVID A Director 2960 NW 2 AVE., SUITE 11, BOCA RATON, FL, 33431
STIRLING DANIEL A Vice President 2960 NW 2 AVE., SUITE 11, BOCA RATON, FL, 33431
STIRLING DANIEL A Treasurer 2960 NW 2 AVE., SUITE 11, BOCA RATON, FL, 33431
STIRLING DANIEL A Director 2960 NW 2 AVE., SUITE 11, BOCA RATON, FL, 33431
WATERMAN GEORGE Director 2960 NW 2ND AVE, SUITE 11, BOCA RATON, FL, 33431
HUSEMAN RICH Director 2960 NW 2ND AVE-SUITE 11, BOCA RATON, FL, 33431
STIRLING DANIEL Agent 2960 NW 2ND AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 2960 NW 2ND AVE, SUITE 11, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 2960 NW 2ND AVE, SUITE 11, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1999-04-08 2960 NW 2ND AVE, SUITE 11, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1999-04-08 STIRLING, DANIEL -
AMENDMENT 1998-09-04 - -
AMENDMENT 1998-07-29 - -
AMENDMENT 1998-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000140677 LAPSED 01-11850 COWE COUNTY COURT BROWARD COUNTY FL 2002-03-19 2007-04-09 $8,897.51 CREDENTIAL LEASING CORP. OF FLORIDA, INC., 420 W BOYNTON BEACH BLVD, SUITE #203, BOYNTON BEACH, FL 33435
J02000238919 LAPSED MC 01-26009 RE PALM BEACH COUNTY COURT 2001-12-31 2007-06-19 $6272.57 SY'S SUPPLIES SOUTH INC, 15751 S.W. 41ST ST., SUITE 800, DAVIE, FL 33331-1520

Documents

Name Date
REINSTATEMENT 2001-10-15
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-08
Amendment 1998-09-04
Amendment 1998-07-29
Amendment 1998-04-13
Domestic Profit 1998-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State