Search icon

CORNERSTONE INTERIORS, INC. - Florida Company Profile

Company Details

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

CORNERSTONE INTERIORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1999 (26 years ago)
Document Number: P99000023466
FEI/EIN Number 650945698

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

Address: 1257 Enbrook Loop, NAPLES, FL, 34114, US
Mail Address: P.O.Box 111777, NAPLES, FL, 34108, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSUMANO PATSY Vice President P.O.Box 111777, NAPLES, FL, 34108
MUSUMANO PATSY President P.O.Box 111777, NAPLES, FL, 34108
MUSUMANO DONNA President P.O.Box 111777, NAPLES, FL, 34108
SKRIVAN KENT A Agent 1421 PINE RIDGE RD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 1257 Enbrook Loop, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2023-03-18 1257 Enbrook Loop, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 1421 PINE RIDGE RD., SUITE 120, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2006-04-24 SKRIVAN, KENT A -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State