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 |
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 |
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 | - |
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