Search icon

CORNERSTONE ASSURANCE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

CORNERSTONE ASSURANCE GROUP, 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: 15 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S24884
FEI/EIN Number 593043955

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

Address: 6720 N.W. 105 LA, TAMPA, FL, 33076, US
Mail Address: 6720 N.W 105 AVE, TAMPA, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE ASSURANCE GROUP, INC., ILLINOIS CORP_99035811 ILLINOIS

Key Officers & Management

Name Role Address
ESTRIN, STANLEY D Director 6720 NW 105 LA, PARKLAND, FL, 33076
ROSS, J. CARY, JR. Agent 101 E KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-23 6720 N.W. 105 LA, TAMPA, FL 33076 -
CHANGE OF MAILING ADDRESS 1998-02-23 6720 N.W. 105 LA, TAMPA, FL 33076 -

Documents

Name Date
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State