Search icon

CORNERSTONE INTERESTS,INC.

Company Details

Entity Name: CORNERSTONE INTERESTS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000039461
FEI/EIN Number 202497444
Address: 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Vice President

Name Role Address
MEYERS STUART I Vice President 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
WOLFE LEON J Vice President 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

President

Name Role Address
LOPEZ JORGE President 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Secretary

Name Role Address
MADES MARA Secretary 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
ADAMS BRUCE Treasurer 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-05 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2009-08-05 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000025184 LAPSED 10-31492 CA 13 MIAMI-DADE CIRCUIT 2010-10-12 2016-01-18 $57,443.49 WELLS FARGO FINANCIAL LELASING, INC., 800 WALNUT STREET, MAC F4031-050, DES MOINES, IA 50309

Documents

Name Date
ANNUAL REPORT 2009-08-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State