Entity Name: | CORSERVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 25031 ASCOT LAKE CT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
SOTO CAMILO | Chief Executive Officer | 25031 ASCOT LAKE CT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
SOTO SOLVEIG I | Vice President | 25031 ASCOT LAKE CT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
Soto Erik K | President | 961 Old Coach Road, Orange, CT, 06477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-11 | 100 Technology Dr, Trumbull, CT 06611 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 100 Technology Dr, Trumbull, CT 06611 | No data |
AMENDMENT AND NAME CHANGE | 2017-01-30 | CORSERVA, INC. | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State