Entity Name: | CORNERSTONE PORTFOLIO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2001 (24 years ago) |
Date of dissolution: | 20 Sep 2005 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2005 (19 years ago) |
Document Number: | P01000075458 |
FEI/EIN Number | 593734390 |
Address: | 1900 SUMMIT TOWER BLVD, SUITE 230, ORLANDO, FL, 32810 |
Mail Address: | 1900 SUMMIT TOWER BLVD, SUITE 230, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALTER STEVEN | Agent | 1900 SUMMIT TOWER BLVD, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
FALTER STEVEN | Director | 1900 SUMMIT TOWER STE 230, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-09-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 1900 SUMMIT TOWER BLVD, SUITE 230, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 1900 SUMMIT TOWER BLVD, SUITE 230, ORLANDO, FL 32810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-15 | 1900 SUMMIT TOWER BLVD, SUITE 230, ORLANDO, FL 32810 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900021027 | LAPSED | 2005-SC-2940-0 | CTY CRT 9 JUD CIR ORANGE CTY | 2005-10-12 | 2010-12-16 | $4300.00 | MARY NEWHOUSE, 8280 BAYWOOD VISTA DR, ORLANDO, FL 32810 |
J05900016344 | LAPSED | 2005-SC-2940-O | 9TH JUD CIR CRT ORANGE CO FL | 2005-08-02 | 2010-09-21 | $4060.00 | MARY NEWHOUSE, 8280 BAYWOOD VISTA DRIVE, ORLANDO, FL 32810 |
Name | Date |
---|---|
Voluntary Dissolution | 2005-09-20 |
ANNUAL REPORT | 2005-05-09 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-05-13 |
Domestic Profit | 2001-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State