Search icon

CORNERSTONE SERVICING CORP.

Company Details

Entity Name: CORNERSTONE SERVICING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000072724
FEI/EIN Number 273469029
Address: 570 SW RABBIT AVE., PORT ST. LUCIE, FL, 34953
Mail Address: 570 SW RABBIT AVE., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
POCCHIARI STEPHANIE President 570 SW RABBIT AVE., PORT ST. LUCIE, FL, 34953

Director

Name Role Address
POCCHIARI STEPHANIE Director 570 SW RABBIT AVE., PORT ST. LUCIE, FL, 34953
POCCHIARI JASON Director 570 SW RABBIT AVE., PORT ST. LUCIE, FL, 34953
HOVESKELAND JULIE Director 985 SW MCCOMB, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
POCCHIARI JASON Vice President 570 SW RABBIT AVE., PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
MATWAY STACI Secretary 570 SW RABBIT AVE., PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
D'AMATO DESIREE Treasurer 570 SW RABBIT AVE., PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085043 CORNERSTONE PROPERTY SERVICES EXPIRED 2010-09-16 2015-12-31 No data 570 SW RABBIT AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-21
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-24
Domestic Profit 2010-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State