Search icon

CORNERSTONE INTEGRATED SOLUTIONS, INC.

Company Details

Entity Name: CORNERSTONE INTEGRATED SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000050224
FEI/EIN Number 593514348
Address: 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN THOMAS L Agent 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
JORDAN THOMAS L President 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
JORDAN THOMAS L Director 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
JORDAN THOMAS L Secretary 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
JORDAN THOMAS L Treasurer 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2001-12-05 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2001-12-05 JORDAN, THOMAS L No data
REGISTERED AGENT ADDRESS CHANGED 2001-12-05 3446 HERON DRIVE NORTH, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-29
REINSTATEMENT 2001-12-05
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State