Search icon

CORNERSTONE MOBILE GLASS INC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE MOBILE GLASS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE MOBILE GLASS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P17000059597
FEI/EIN Number NOT APPLICABLE

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

Address: 5331 Primrose Lake Circle, Tampa, FL, 33647, US
Mail Address: 5331 Primrose Lake Circle, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY JASON President 5331 Primrose Lake Circle, Tampa, FL, 33647
FRY JASON Secretary 5331 Primrose Lake Circle, Tampa, FL, 33647
FRY JASON Treasurer 5331 Primrose Lake Circle, Tampa, FL, 33647
FRY JASON Director 5331 Primrose Lake Circle, Tampa, FL, 33647
Zhang Ying Manager 5331 Primrose Lake Circle, Tampa, FL, 33647
FRY JASON Agent 5331 Primrose Lake Circle, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018065 FLORIDA MOBILE ACTIVE 2021-02-05 2026-12-31 - 5331 PRIMROSE LAKE CIRCLE, SUITE 228, TAMPA, FL, 33647
G21000018088 FLORIDA MOBILE GLASS ACTIVE 2021-02-05 2026-12-31 - 5331 PRIMROSE LAKE CIRCLE, TAMPA, FL, 44647
G17000075379 FLORIDA MOBILE GLASS EXPIRED 2017-07-13 2022-12-31 - 804 CUTLER DRIVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 5331 Primrose Lake Circle, Suite 228, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-02-04 5331 Primrose Lake Circle, Suite 228, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 5331 Primrose Lake Circle, Suite 228, Tampa, FL 33647 -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 FRY, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY VS CORNERSTONE MOBILE GLASS, INC. D/B/A FLORIDA MOBILE GLASS A/A/O KRISTINA KNERAM 5D2022-2581 2022-10-27 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-12583-CODL

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Kurt T. Koehler
Name Florida Mobile Glass
Role Appellee
Status Active
Name Kristina Kneram
Role Appellee
Status Active
Name CORNERSTONE MOBILE GLASS INC
Role Appellee
Status Active
Representations Donald J. Masten
Name Hon. Rachel D. Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-03-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Progressive Select Insurance Company
Docket Date 2023-03-21
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/27
On Behalf Of Progressive Select Insurance Company
Docket Date 2023-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/23
On Behalf Of Progressive Select Insurance Company
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2271 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-11-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kurt T. Koehler 100280
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-10-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/22
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-19
Domestic Profit 2017-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State