Entity Name: | CORSERVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORSERVA, 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: | 19 Jan 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Jan 2017 (8 years ago) |
Document Number: | P10000005176 |
FEI/EIN Number |
061376891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 Technology Drive, Trumbull, CT, 06611, US |
Address: | 100 Technology Dr, Trumbull, CT, 06611, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO CAMILO | Chief Executive Officer | 25031 ASCOT LAKE CT, BONITA SPRINGS, FL, 34134 |
SOTO SOLVEIG I | Vice President | 25031 ASCOT LAKE CT, BONITA SPRINGS, FL, 34134 |
Soto Erik K | President | 961 Old Coach Road, Orange, CT, 06477 |
SOTO CAMILO | Agent | 25031 ASCOT LAKE CT, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-11 | 100 Technology Dr, Trumbull, CT 06611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 100 Technology Dr, Trumbull, CT 06611 | - |
AMENDMENT AND NAME CHANGE | 2017-01-30 | CORSERVA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-14 |
Amendment and Name Change | 2017-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State