Search icon

CORNERSTONE CORPORATION - Florida Company Profile

Company Details

Entity Name: CORNERSTONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE CORPORATION 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: 19 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (30 years ago)
Document Number: V15141
FEI/EIN Number 593106821

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

Address: 441 NORTH DONNELLY ST, MOUNT DORA, FL, 32757, US
Mail Address: P.O. BOX 38, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON MICHAEL Manager 441 NORTH DONNELLY ST, MOUNT DORA, FL, 32757
SIMPSON MARK Manager 441 NORTH DONNELLY ST, MOUNT DORA, FL, 32757
Simpson Michael L Agent 441 NORTH DONNELLY, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Simpson, Michael L -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 441 NORTH DONNELLY, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2009-02-18 441 NORTH DONNELLY ST, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-14 441 NORTH DONNELLY ST, MOUNT DORA, FL 32757 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State