Search icon

THE SPANOS CORPORATION

Company Details

Entity Name: THE SPANOS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jun 1995 (30 years ago)
Document Number: F95000002761
FEI/EIN Number 68-0347944
Address: 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA 95219
Mail Address: 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA 95219
Place of Formation: CALIFORNIA

Agent

Name Role Address
WOOD, DON RICK Agent 7650 W. COURTNEY CAMPBELL CAUSEWAY, STE 1170, TAMPA, FL 33607

Chief Executive Officer

Name Role Address
SPANOS, DEAN A Chief Executive Officer 10100 TRINITY PARKWAY, STOCKTON, CA 95219

Secretary

Name Role Address
Spanos Ruhl, Alexandra Faye Secretary 10100 TRINITY PARKWAY, STOCKTON, CA 95219

President

Name Role Address
SPANOS, MICHAEL A President 10100 TRINITY PARKWAY, STOCKTON, CA 95219

Executive Vice President

Name Role Address
COHEN, STEVEN L Executive Vice President 10100 TRINITY PARKWAY, STOCKTON, CA 95219

Chief Financial Officer

Name Role Address
Drescher , Tammy E Chief Financial Officer 10100 TRINITY PARKWAY, 5TH FLOOR STOCKTON, CA 95219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000063386 BONTERRA PARC EXPIRED 2014-06-20 2019-12-31 No data 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 7650 W. COURTNEY CAMPBELL CAUSEWAY, STE 1170, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2019-09-03 WOOD, DON RICK No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA 95219 No data
CHANGE OF MAILING ADDRESS 2005-01-07 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA 95219 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-09-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State