Search icon

CORNERSTONE MANAGEMENT, INC.

Company Details

Entity Name: CORNERSTONE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1983 (42 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: G21994
FEI/EIN Number 59-2262921
Address: 1911-A-OLD COACH MAN RD.,N., CLEARWATER, FL 33575
Mail Address: 1911-A-OLD COACH MAN RD.,N., CLEARWATER, FL 33575
ZIP code: 33575
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COLE, STEPHEN O., ESQ. Agent 400 CLEVELAND STREET, 9TH FLOOR, BOX 6088, CLEARWATER, FL 33515

Director

Name Role Address
WYERS, APRIL Director 1911-A-OLD COACH MAN RD, CLEARWATER, FL 00000
WYERS, JEFFREY G. Director 1911-A-OLD COACH MAN RD, CLEARWATER, FL 00000
WYERS, BONNIE L. Director 1911-A-OLD COACH MAN RD, CLEARWATER, FL 00000
WYERS, MICHAEL Director 1911-A-OLD COACH MAN RD, CLEARWATER, FL 00000

President

Name Role Address
WYERS, JEFFREY G. President 1911-A-OLD COACH MAN RD, CLEARWATER, FL 00000

Treasurer

Name Role Address
WYERS, BONNIE L. Treasurer 1911-A-OLD COACH MAN RD, CLEARWATER, FL 00000

Secretary

Name Role Address
WYERS, BONNIE L. Secretary 1911-A-OLD COACH MAN RD, CLEARWATER, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
REGISTERED AGENT NAME CHANGED 1986-06-17 COLE, STEPHEN O., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1986-06-17 400 CLEVELAND STREET, 9TH FLOOR, BOX 6088, CLEARWATER, FL 33515 No data
CHANGE OF PRINCIPAL ADDRESS 1984-07-05 1911-A-OLD COACH MAN RD.,N., CLEARWATER, FL 33575 No data
CHANGE OF MAILING ADDRESS 1984-07-05 1911-A-OLD COACH MAN RD.,N., CLEARWATER, FL 33575 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State