Search icon

CORNERSTONE NETWORK INC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE NETWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE NETWORK 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: 08 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000098207
FEI/EIN Number 47-2504393

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

Address: 1451 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309, US
Mail Address: 804 Cutler Drive, Seffner, FL, 33584, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY JASON R President 804 Cutler Drive, Seffner, FL, 33584
FRY JASON R Director 804 Cutler Drive, Seffner, FL, 33584
HAMILTON JAMES Vice President 3410 S. E 15TH PLACE., CAPE CORAL, FL, 33904
HAMILTON JAMES Director 3410 S. E 15TH PLACE., CAPE CORAL, FL, 33904
FRY JASON R Agent 804 Cutler Drive, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-01 1451 W CYPRESS CREEK ROAD, SUITE 300, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 804 Cutler Drive, Seffner, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-15 1451 W CYPRESS CREEK ROAD, SUITE 300, FT LAUDERDALE, FL 33309 -

Court Cases

Title Case Number Docket Date Status
CORNERSTONE NETWORK, INC. a/a/o DAKOTA SOWELL VS PROGRESSIVE SELECT INSURANCE COMPANY 4D2017-1992 2017-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 15-026495

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-021830

Parties

Name CORNERSTONE NETWORK INC
Role Petitioner
Status Active
Representations Joseph R. Dawson
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Respondent
Status Active
Representations Emilio Stillo, Scott A. Cole, Alexandra Valdes, JESSICA LYNN PFEFFER
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 27, 2017 petition for writ of certiorari is denied.DAMOORGIAN, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2018-03-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CORNERSTONE NETWORK, INC.
Docket Date 2018-02-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioner’s February 8, 2018 motion for extension of time is granted, and the time for filing a reply is extended twenty (20) days from the date of this order.
Docket Date 2018-02-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CORNERSTONE NETWORK, INC.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioner’s January 22, 2018 motion for extension of time is granted, and the time for filing a reply to the response is extended fifteen (15) days from the date of this order.
Docket Date 2018-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CORNERSTONE NETWORK, INC.
Docket Date 2018-01-10
Type Response
Subtype Response
Description Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondent’s December 7, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further, ORDERED that Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2017-11-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-10-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **AMENDED** **SECOND SUPPLEMENTAL**
On Behalf Of CORNERSTONE NETWORK, INC.
Docket Date 2017-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days, petitioner shall file a supplemental appendix containing a copy of the record on appeal in the circuit court, and all briefs and appendices filed in the appeal to the circuit court. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2017-09-06
Type Record
Subtype Appendix
Description Appendix ~ "SUPPLEMENTAL"
On Behalf Of CORNERSTONE NETWORK, INC.
Docket Date 2017-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order, petitioner shall file a supplemental appendix containing a complete copy of the May 25, 2017 Final Order Granting Petition for Writ of Certiorari. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORNERSTONE NETWORK, INC.
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2017-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CORNERSTONE NETWORK, INC.
Docket Date 2017-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-06-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CORNERSTONE NETWORK, INC.
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Domestic Profit 2014-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State