Search icon

M. A. CORSON & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: M. A. CORSON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. A. CORSON & ASSOCIATES, 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: 02 Dec 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P96000097131
FEI/EIN Number 650711835

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

Address: 412 s colorado ave., STUART, FL, 34994, US
Mail Address: 412 s colorado ave., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSON MARK A President 412 S COLORADO AVENUE, STUART, FL, 34994
CORSON MARK A Secretary 412 S COLORADO AVENUE, STUART, FL, 34994
KRAMER ROBERT Agent Kramer, Sopko & Copeland, P.A,, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-26 412 s colorado ave., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-09-26 412 s colorado ave., STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 Kramer, Sopko & Copeland, P.A,, 411 SE Osceola Street, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2000-05-22 KRAMER, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-09
Amendment 2019-10-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33300.00
Total Face Value Of Loan:
33300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33712.55

Date of last update: 01 Jun 2025

Sources: Florida Department of State