Search icon

CORNERSTONE PAINTING, INC. - Florida Company Profile

Company Details

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

CORNERSTONE PAINTING, 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: 16 Aug 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000074713
FEI/EIN Number 593591835

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

Address: 1512 FOREST LAKES BLVD, NAPLES, FL, 34105
Mail Address: 1512 FOREST LAKES BLVD, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORK NELSON BOBBY GENE President 1512 FOREST LAKES BLVD, NAPLES, FL, 34105
CORK NELSON BOBBY GENE Agent 1512 FOREST LAKES BLVD, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-15 1512 FOREST LAKES BLVD, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-15 1512 FOREST LAKES BLVD, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2006-09-15 1512 FOREST LAKES BLVD, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2006-09-15 CORK NELSON, BOBBY GENE -
AMENDMENT 2003-09-12 - -
REINSTATEMENT 2003-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000009907 LAPSED 05-4073-SC LEE COUNTY CIRCUIT COURT 2005-12-22 2011-01-11 $1750.00 TIMOTHY BRIAN LUSBY, 19461 PLAYA BONITA COURT, FT. MYERS, FL 33912

Documents

Name Date
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-09
Amendment 2003-09-12
REINSTATEMENT 2003-02-05
ANNUAL REPORT 2000-04-28
Domestic Profit 1999-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State