CORNERSTONE BERNWOOD TRACE, INC. - Florida Company Profile

Entity Name: | CORNERSTONE BERNWOOD TRACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORNERSTONE BERNWOOD TRACE, 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: | 27 Oct 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000091486 |
FEI/EIN Number |
650875924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-6706 |
Mail Address: | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-6706 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JORGE & AWILDAT | Director | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-13 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020-6706 | - |
CHANGE OF MAILING ADDRESS | 2009-10-13 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020-6706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 100 SE SECOND STREET, SUITE 2900, MIAMI, FL 33131-2130 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-01 | REGISTERED AGENTS OF FLORIDA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-08 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State