Entity Name: | CORNERSTONE VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 1998 (27 years ago) |
Document Number: | P98000045849 |
FEI/EIN Number | 593512674 |
Address: | 5008 West Linebaugh Avenue, TAMPA, FL, 33624, US |
Mail Address: | 5008 West Linebaugh Avenue, Suite 23, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMPT BRADFORD D | Agent | 3601 Hudson Lane, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
RAMPT BRADFORD D | President | 3601 Hudson Lane, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
RAMPT BRADFORD D | Director | 3601 Hudson Lane, TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000040279 | HOMESMARTASSISTANT | ACTIVE | 2022-03-29 | 2027-12-31 | No data | 8870 NORTH HIMES AVENUE, SUITE 203, TAMPA, FL, 33614 |
G18000108611 | HOMESMART ASSISTANT | ACTIVE | 2018-10-04 | 2028-12-31 | No data | 5008 W LINEBAUGH AVE, #23, TAMPA, FL, 33624 |
G18000106169 | CORNERSTONE VENTURES, INC. | ACTIVE | 2018-09-27 | 2028-12-31 | No data | 8870 NORTH HIMES AVENUE, SUITE 203, TAMPA, FL, 33614 |
G18000102750 | CVI MEDICAL | ACTIVE | 2018-09-18 | 2028-12-31 | No data | 5008 WEST LINEBAUGH AVENUE, SUITE 23, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-23 | 5008 West Linebaugh Avenue, Suite # 23, TAMPA, FL 33624 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 5008 West Linebaugh Avenue, Suite # 23, TAMPA, FL 33624 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 3601 Hudson Lane, TAMPA, FL 33618 | No data |
REGISTERED AGENT NAME CHANGED | 2000-02-07 | RAMPT, BRADFORD D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State