Search icon

CORNERSTONE MOTORS, INC.

Company Details

Entity Name: CORNERSTONE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000002274
FEI/EIN Number 651071687
Address: 2840 FOREST HILL BLVD, WEST PALM BEACH, FL, 33435
Mail Address: 2840 FOREST HILL BLVD, WEST PALM BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MERCADANTE PATRICK Agent 2840 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Director

Name Role Address
MERCADANTE PATRICK Director 2840 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

President

Name Role Address
MERCADANTE PATRICK President 2840 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Vice President

Name Role Address
MERCADANTE ANNMARIE Vice President 2840 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 2840 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000306556 TERMINATED 1000000090414 22841 00145 2008-09-04 2028-09-17 $ 2,164.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-02
Domestic Profit 2000-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State