Search icon

CORPOSOLAR, INC. - Florida Company Profile

Company Details

Entity Name: CORPOSOLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPOSOLAR, 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 25 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: P03000076389
FEI/EIN Number 830366330

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

Address: 1805 Sans Souci Blvd., Suite 327, North Miami, FL, 33181, US
Mail Address: 1805 Sans Souci Blvd., Suite 327, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MABEL Chief Executive Officer 1805 Sans Souci Blvd., North Miami, FL, 33181
Walsh Mabel C Agent 1805 Sans Souci Blvd., North Miami, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1805 Sans Souci Blvd., Suite 327, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-02-10 1805 Sans Souci Blvd., Suite 327, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1805 Sans Souci Blvd., Suite 327, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2015-04-18 Walsh, Mabel C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458931 TERMINATED 1000000659007 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000525054 TERMINATED 1000000607098 MIAMI-DADE 2014-04-14 2034-05-01 $ 3,929.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000214059 TERMINATED 1000000258992 DADE 2012-03-16 2032-03-21 $ 632.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000214067 TERMINATED 1000000258993 DADE 2012-03-16 2022-03-21 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State