Search icon

WILLIAM CORSO AND ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAM CORSO AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM CORSO AND 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: 16 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: P98000015664
FEI/EIN Number 593494080

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

Address: 6090 MARKHAM RD., SANFORD, FL, 32771
Mail Address: 6090 MARKHAM RD., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSO WILLIAM T President 6090 MARKHAM RD., SANFORD, FL, 32771
CORSO WILLIAM T Vice President 6090 MARKHAM RD., SANFORD, FL, 32771
CORSO WILLIAM T Director 6090 MARKHAM RD., SANFORD, FL, 32771
CORSO WILLIAM T Agent 6090 MARKHAM RD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 6090 MARKHAM RD., SANFORD, FL 32771 -
REINSTATEMENT 2005-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 6090 MARKHAM RD., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2003-04-25 6090 MARKHAM RD., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2002-03-13 CORSO, WILLIAM T -

Court Cases

Title Case Number Docket Date Status
WILLIAM CORSO AND ASSOCIATES, INC. VS DEPARTMENT OF FINANCIAL SERVICES 5D2016-1609 2016-05-10 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
15-520-D4-WC

Parties

Name WILLIAM CORSO AND ASSOCIATES, INC.
Role Appellant
Status Active
Representations HEATHER A. MCLEOD
Name CLERK DEPARTMENT OF FINANCIAL
Role Appellee
Status Active
Representations YOUNG J. KWON

Docket Entries

Docket Date 2016-06-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM CORSO AND ASSOCIATES, INC.
Docket Date 2016-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DAYS AA MAY FILE AMENDED VOL DIS
Docket Date 2016-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM CORSO AND ASSOCIATES, INC.
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLERK DEPARTMENT OF FINANCIAL
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/16
On Behalf Of WILLIAM CORSO AND ASSOCIATES, INC.
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2016-05-10
Type Mediation
Subtype Other
Description Mediation Packet ~ Attention Department of Financial Services Counsel
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
29677.00
Total Face Value Of Loan:
29677.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29677
Current Approval Amount:
29677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29963.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State