Search icon

CORNERSTONE SMR, INC.

Headquarter

Company Details

Entity Name: CORNERSTONE SMR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2002 (23 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: P02000062191
FEI/EIN Number 010705941
Address: 3235 La Mancha Way, Henderson, NV, 89014, US
Mail Address: PO BOX 50441, HENDERSON, NV, 89016-0441, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE SMR, INC., NEW YORK 2896464 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1218417 4620 N. STATE RD. 7, SUITE 120, LAUDERDALE LAKES, FL, 33319 4620 N. STATE RD. 7, SUITE 120, LAUDERDALE LAKES, FL, 33319 9547147030

Filings since 2017-10-17

Form type D
File number 021-296853
Filing date 2017-10-17
File View File

Filings since 2013-11-25

Form type D
File number 021-206916
Filing date 2013-11-25
File View File

Filings since 2013-03-08

Form type D/A
File number 021-184328
Filing date 2013-03-08
File View File

Filings since 2012-09-19

Form type D/A
File number 021-184328
Filing date 2012-09-19
File View File

Filings since 2012-09-19

Form type D
File number 021-184328
Filing date 2012-09-19
File View File

Filings since 2009-09-17

Form type D
File number 021-52680
Filing date 2009-09-17
File View File

Filings since 2009-05-28

Form type D
File number 021-52680
Filing date 2009-05-28
File View File

Filings since 2007-09-04

Form type REGDEX
File number 021-52680
Filing date 2007-09-04
File View File

Filings since 2004-04-22

Form type REGDEX
File number 021-52680
Filing date 2004-04-22
File View File

Filings since 2003-02-11

Form type REGDEX
File number 021-52680
Filing date 2003-02-11
File View File

Agent

Name Role Address
FAN QIANG Agent 13327 Zori Lane, Windermere, FL, 347867315

Secretary

Name Role Address
BOUCHER DAVID N Secretary 30 WEED ROAD, ESSEX JUNCTION, VT, 05454

Treasurer

Name Role Address
SCOTT CHARLES R Treasurer PO BOX 50441, HENDERSON, NV, 890160441

President

Name Role Address
Urick Henry President 2863 Sloan Canyon Road, Castaic, CA, 91384

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 13327 Zori Lane, Windermere, FL 34786-7315 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 FAN, QIANG No data
CHANGE OF MAILING ADDRESS 2022-04-25 3235 La Mancha Way, Henderson, NV 89014 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3235 La Mancha Way, Henderson, NV 89014 No data
REINSTATEMENT 2020-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-02-08 No data No data
AMENDMENT 2018-08-09 No data No data
AMENDMENT 2018-05-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001173011 TERMINATED 1000000119524 46141 502 2009-04-17 2029-04-22 $ 1,814.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09001173037 TERMINATED 1000000119527 46141 967 2009-04-17 2029-04-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
CORNERSTONE SMR., INC. VS BANK OF AMERICA, N.A., ETC. 4D2013-2064 2013-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08040096

Parties

Name CORNERSTONE SMR, INC.
Role Appellant
Status Active
Representations Andrew Scott Berman
Name Bank of America, N.A.
Role Appellee
Status Active
Representations James Randolph Liebler, Tricia Julie Duthiers
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/12/14 (ANSWER/ CROSS-INITIAL)
On Behalf Of Bank of America, N.A.
Docket Date 2015-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 20, 2015 motion for rehearing is denied.
Docket Date 2015-05-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Bank of America, N.A.
Docket Date 2015-05-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion for rehearing.
Docket Date 2015-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2015-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee/cross-appellant's motion for attorneys' fees filed August 26, 2014, is granted conditioned on the trial court determining that appellee/cross-appellant is entitled to fees under section 768.79 and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-04-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-02-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, February 10, 2015, at 1:30 P.M., 15 minutes per side. Oral Argument will be held at the Broward County Courthouse. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-08-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2014-08-26
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/29/14)
On Behalf Of Bank of America, N.A.
Docket Date 2014-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 09/10/14
On Behalf Of Bank of America, N.A.
Docket Date 2014-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Andrew Scott Berman 0370932
Docket Date 2014-07-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY/CROSS-ANSWER BRIEF
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2014-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CROSS-ANSWER BRIEF
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2014-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 07/20/14
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2014-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/11/14
On Behalf Of Bank of America, N.A.
Docket Date 2014-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 05/12/14
On Behalf Of Bank of America, N.A.
Docket Date 2014-01-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed January 14, 2014, to supplement the record is granted, and the record is hereby supplemented to include the July 26, 2012, hearing transcript.
Docket Date 2014-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2014-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2014-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's third motion filed November 4, 2013, for extension of time to serve initial brief (no opposition) is granted, and appellant shall serve the initial brief on or before January 15, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/14/13)
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/29/13
On Behalf Of CORNERSTONE SMR, INC.
Docket Date 2013-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 1, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before September 30, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-01
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 CORNERSTONE SMR, INC.
Docket Date 2013-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrew Scott Berman 0370932
Docket Date 2013-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 5/31/13 WITH FILING FEE
Docket Date 2013-07-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2013-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ATTACHED
Docket Date 2013-06-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORNERSTONE SMR, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-12-07
Amendment 2019-02-08
Amendment 2018-08-09
Amendment 2018-05-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State