Search icon

CORESLAB STRUCTURES (ATLANTA), INC.

Company Details

Entity Name: CORESLAB STRUCTURES (ATLANTA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: F06000000878
FEI/EIN Number 582066048
Address: 1655 NOAH'S ARK ROAD, JONESBORO, GA, 30236, US
Mail Address: P. O. BOX 246, JONESBORO, GA, 30237-0246, US
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
FRANCIOSA MARIO President 332 JONES RD UNIT 8, STONEY CREEK, ON, L8E 5N2

Secretary

Name Role Address
FRANCIOSA FRANK Secretary 332 JONES RD UNIT 8, STONEY CREEK, ON, L8E 5N2
SALVO LENNY Secretary 2720 CR 470, OKAHUMPKA, FL, 34762

Vice President

Name Role Address
FRANCIOSA DOMENIC Vice President 332 JONES RD UNIT 8, STONEY CREEK, ON, L8E 5N2
TOLLETT MICHAEL Vice President 1370 STURGIS ROAD, CONWAY, AZ, 72034
SALVO LENNY Vice President 2720 CR 470, OKAHUMPKA, FL, 34762

General Manager

Name Role Address
TOLLETT MICHAEL General Manager 1370 STURGIS ROAD, CONWAY, AZ, 72034

INTE

Name Role Address
SPRADLIN JAMES INTE 1655 NOAH'S ARK ROAD, JONESBORO, GA, 30236

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-06 No data No data
CHANGE OF MAILING ADDRESS 2014-02-10 1655 NOAH'S ARK ROAD, JONESBORO, GA 30236 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 1655 NOAH'S ARK ROAD, JONESBORO, GA 30236 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
Amendment 2023-11-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State