Search icon

CORNERSTONE CREDIT & FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE CREDIT & FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE CREDIT & FINANCIAL SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000122628
FEI/EIN Number 383665403

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7300 CORPORATE CENTER DR, 715, MIAMI, FL, 33126
Mail Address: 7300 CORPORATE CENTER DR, 715, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUESTA DANIEL E President 7300 CORPORATE CENTER DR, SUITE 715, MIAMI, FL, 33126
CUESTA DANIEL E Director 7300 CORPORATE CENTER DR, SUITE 715, MIAMI, FL, 33126
CUESTA KATHERINE L Vice President 7300 CORPORATE CENTER DR, SUITE 715, MIAMI, FL, 33126
CUESTA KATHERINE L Agent 7300 CORPORATE CENTER DR, MIAMI LAKES, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 7300 CORPORATE CENTER DR, 715, MIAMI LAKES, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 7300 CORPORATE CENTER DR, 715, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-01-10 7300 CORPORATE CENTER DR, 715, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2005-08-19 CUESTA, KATHERINE L -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-05-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000530831 TERMINATED 1000000103976 26721 3494 2009-01-16 2029-02-04 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000605500 TERMINATED 1000000103976 26721 3494 2009-01-16 2029-02-11 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000679802 ACTIVE 1000000103976 26721 3494 2009-01-16 2029-02-18 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-08-19
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-11-03
Amendment 2003-05-22
Domestic Profit 2002-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State