Search icon

ROGER D. CORSE INC. - Florida Company Profile

Company Details

Entity Name: ROGER D. CORSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER D. CORSE 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: 04 May 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000035070
FEI/EIN Number 593357141

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

Address: 2740 SAN FERNANDO RD, JACKSONVILLE, FL, 32217
Mail Address: 2740 SAN FERNANDO RD, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSE ROGER D President 2740 SAN FERNANDO RD, JACKSONVILLE, FL, 32217
CORSE ROGER D Director 2740 SAN FERNANDO RD, JACKSONVILLE, FL, 32217
CORSE ROGER D Agent 2740 SAN FERNANDO ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-02 2740 SAN FERNANDO RD, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1999-09-02 2740 SAN FERNANDO RD, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-31
REINSTATEMENT 1999-09-02
DOCUMENTS PRIOR TO 1997 1995-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State