Search icon

CORSERVA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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