Search icon

CORNERSTONE CONSTRUCTION OF THE KEYS, INC.

Company Details

Entity Name: CORNERSTONE CONSTRUCTION OF THE KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: K21007
FEI/EIN Number 65-0043022
Address: 88701 OVERSEAS HWY, TAVERNIER, FL 33070
Mail Address: 88701 OVERSEAS HWY, TAVERNIER, FL 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT, JOHN M, JR Agent 88701 OVERSEAS HWY, TAVERNIER, FL 33070

President

Name Role Address
GILBERT, JOHN M, JR. President 88701 OVERSEAS HWY, TAVERNIER, FL 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2013-07-10 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-10 GILBERT, JOHN M, JR No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 88701 OVERSEAS HWY, TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 2001-01-26 88701 OVERSEAS HWY, TAVERNIER, FL 33070 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-26 88701 OVERSEAS HWY, TAVERNIER, FL 33070 No data
EVENT CONVERTED TO NOTES 1990-12-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000151264 ACTIVE 23-CC-000040-P MONROE COUNTY CLERK OF COURT 2023-11-02 2029-03-15 $19,164.85 JAMES RIVER INSURANCE COMPANY, AN OHIO CORPORATION, 6641 WEST BROAD ST. SUITE 300, RICHMOND, VA, 23230

Court Cases

Title Case Number Docket Date Status
Kevin Tolly, et al., Appellant(s), v. Cornerstone Construction of the Keys, Inc., etc., Appellee(s). 3D2023-0931 2023-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-269-P

Parties

Name Kevin Tolly
Role Appellant
Status Active
Representations Ian Todd Kravitz
Name Paula Tolly
Role Appellant
Status Active
Name CORNERSTONE CONSTRUCTION OF THE KEYS, INC.
Role Appellee
Status Active
Representations Jessica L Rothenberg, James Samuel Lupino
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for an Enlargement of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kevin Tolly
Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is provisionally granted, conditioned upon the enforceability of the proposal for settlement. Upon consideration of Appellants' Motion to Tax Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description Corrected Notice of Unavailability
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2024-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kevin Tolly
View View File
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-7 days to 1/29/24. (GRANTED)
On Behalf Of Kevin Tolly
Docket Date 2023-12-13
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2023-12-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Cornerstone Construction of the Keys, Inc.
View View File
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to December 11, 2023 (GRANTED)
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2023-11-21
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 20 days to 12/01/2023 (GRANTED).
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time AB - 15 days to 11/11/2023.
On Behalf Of Cornerstone Construction of the Keys, Inc.
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2023-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Amended Motion to Correct and Supplement the Record on Appeal, filed on October 17, 2023, is granted, and the record on appeal is supplemented to include the transcript which is attached to the Motion filed on October Order on Motion to Supplement Record
View View File
Docket Date 2023-10-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Amended Motion to Correct and Supplement the Record on Appeal
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, Appellee's Motion to Correct and Supplement the Record on Appeal, filed on October 13, 2023, is hereby denied without prejudice to the filing, within five (5) days from the date of this Order, of a motion that complies with the conferral requirements of Florida Rules of Appellate Procedure Order on Motion to Supplement Record
View View File
Docket Date 2023-10-13
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Correct Record and Supplement the Record on Appeal
On Behalf Of Cornerstone Construction of the Keys, Inc.
Docket Date 2023-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kevin Tolly
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Tolly
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- IB - 17 days to 09/27/2023.
On Behalf Of Kevin Tolly
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kevin Tolly
Docket Date 2023-09-15
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description he Court's Order of September 8, 2023, having been inadvertently entered, is hereby vacated.
View View File
Docket Date 2023-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 09/11/2023
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kevin Tolly
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 09/08/2023
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kevin Tolly
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/01/2023
Docket Date 2023-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kevin Tolly
Docket Date 2023-07-13
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kevin Tolly
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL JUDGMENT
On Behalf Of Kevin Tolly
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 3, 2023.

Documents

Name Date
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State