Search icon

E & G CORSO, INC.

Company Details

Entity Name: E & G CORSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: P08000004227
FEI/EIN Number 261748582
Mail Address: 696 6th avenue north, NAPLES, FL, 34102, US
Address: 536 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CORSO GIANLUCA Agent 696 6th Avenue North, NAPLES, FL, 34102

President

Name Role Address
CORSO GIANLUCA President 696 6th Avenue North, NAPLES, FL, 34102

Secretary

Name Role Address
CORSO GIANLUCA Secretary 696 6th Avenue North, NAPLES, FL, 34102

Vice President

Name Role Address
CORSO EVA L Vice President 696 6th Avenue North, NAPLES, FL, 34102
CORSO GIANLUCA Vice President 696 6TH AVE N, NAPLES, FL, 34102

Treasurer

Name Role Address
CORSO EVA L Treasurer 696 6th Avenue North, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114663 COSMOS ON THE PIER ACTIVE 2015-11-11 2025-12-31 No data 696 6TH AVENUE NORTH, NAPLES, FL, 34102
G14000021521 COSMOS CAFE & PIZZERIA EXPIRED 2014-02-28 2024-12-31 No data 696 6TH AVENUE NORTH, NAPLES, FL, 34102
G14000021538 COSMOS RISTORANTE PIZZERIA EXPIRED 2014-02-28 2024-12-31 No data 696 6TH AVENUE NORTH, NAPLES, FL, 34102
G14000021515 GIANLUCA'S ITALIAN BAR EXPIRED 2014-02-28 2024-12-31 No data 696 6TH AVENUE NORTH, NAPLES, FLORDIA, FL, 34102
G08028700037 COSMOS CAFE' PIZZERIA EXPIRED 2008-01-28 2013-12-31 No data 3581 CORENTHIAN WAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-11 No data No data
AMENDMENT 2015-10-05 No data No data
CHANGE OF MAILING ADDRESS 2014-01-23 536 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 696 6th Avenue North, NAPLES, FL 34102 No data
CANCEL ADM DISS/REV 2010-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
Amendment 2020-12-11
Off/Dir Resignation 2020-10-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State