Search icon

CORNERSTONE HOME MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE HOME MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE HOME MORTGAGE CORP. 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: 23 May 1991 (34 years ago)
Date of dissolution: 15 Oct 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: S55050
FEI/EIN Number 593066265

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

Address: 6905 N. WICKHAM ROAD, SUITE 501, MELBOURNE, FL, 32940, US
Mail Address: 6905 N. WICKHAM ROAD, SUITE 501, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON MICHAEL President 6905 N. WICKHAM ROAD, SUITE 501, MELBOURNE, FL, 32940
BUESHER KEITH Agent 6905 N. WICKHAM ROAD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CONVERSION 2009-10-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000099578. CONVERSION NUMBER 100000099911
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 6905 N. WICKHAM ROAD, SUITE 501, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2007-02-20 6905 N. WICKHAM ROAD, SUITE 501, MELBOURNE, FL 32940 -

Documents

Name Date
Off/Dir Resignation 2018-08-28
Off/Dir Resignation 2017-06-05
Off/Dir Resignation 2017-05-22
Reg. Agent Resignation 2016-11-21
Off/Dir Resignation 2016-11-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2004-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State