Search icon

CORESENTIAL, INC.

Company Details

Entity Name: CORESENTIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Feb 2019 (6 years ago)
Document Number: F19000000713
FEI/EIN Number 208693256
Address: 1197 THE PRESERVE TRAIL, CHAPEL HILL, NC, 27517, US
Mail Address: 1197 THE PRESERVE TRAIL, CHAPEL HILL, NC, 27517, US
Place of Formation: NORTH CAROLINA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORESENTIAL, INC. 401(K) PLAN 2023 208693256 2024-02-05 CORESENTIAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425120
Sponsor’s telephone number 8133490090
Plan sponsor’s address 3119 QUEEN PALM DRIVE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-02-05
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-05
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
CORESENTIAL, INC. 401(K) PLAN 2022 208693256 2023-06-26 CORESENTIAL, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425120
Sponsor’s telephone number 8133490090
Plan sponsor’s address 3119 QUEEN PALM DRIVE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
CORESENTIAL, INC. 401(K) PLAN 2021 208693256 2022-09-20 CORESENTIAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425120
Sponsor’s telephone number 8133490090
Plan sponsor’s address 3119 QUEEN PALM DRIVE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
CORESENTIAL, INC. 401(K) PLAN 2020 208693256 2021-10-08 CORESENTIAL, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425120
Sponsor’s telephone number 8133490090
Plan sponsor’s address 3119 QUEEN PALM DRIVE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
CORESENTIAL, INC. 401(K) PLAN 2019 208693256 2020-10-08 CORESENTIAL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425120
Sponsor’s telephone number 8133490090
Plan sponsor’s address 1201 N. 50TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing PETER GHERINI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONWAY ROBIN Agent 5601 Powerline Road, Fort Lauderdale, FL, 33309

President

Name Role Address
CONWAY ROBIN President 1197 THE PRESERVE TRAIL, CHAPEL HILL, NC, 27517

Secretary

Name Role Address
ENEGESS BARRY Secretary 17202 SWEET PLACE, CHARLESTON, SC, 29492

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 1197 THE PRESERVE TRAIL, CHAPEL HILL, NC 27517 No data
REGISTERED AGENT NAME CHANGED 2023-03-27 CONWAY, ROBIN No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 5601 Powerline Road, #307, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 1197 THE PRESERVE TRAIL, CHAPEL HILL, NC 27517 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-17
Foreign Profit 2019-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State