Search icon

CORNERSTONE PORTFOLIO SERVICES, INC.

Company Details

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

Agent

Name Role Address
FALTER STEVEN Agent 1900 SUMMIT TOWER BLVD, ORLANDO, FL, 32810

Director

Name Role Address
FALTER STEVEN Director 1900 SUMMIT TOWER STE 230, ORLANDO, FL, 32810

Events

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

Debts

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

Documents

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