Search icon

THE SPANOS CORPORATION - Florida Company Profile

Company Details

Entity Name: THE SPANOS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jun 1995 (30 years ago)
Document Number: F95000002761
FEI/EIN Number 680347944

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

Address: 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219, US
Mail Address: 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SPANOS DEAN A Chief Executive Officer 10100 TRINITY PARKWAY, STOCKTON, CA, 95219
BERBERIAN DEA S Secretary 10100 TRINITY PARKWAY, STOCKTON, CA, 95219
SPANOS MICHAEL A President 10100 TRINITY PARKWAY, STOCKTON, CA, 95219
MURPHY JEREMIAH T Vice President 10100 TRINITY PARKWAY, STOCKTON, CA, 95219
COHEN STEVEN L Exec 10100 TRINITY PARKWAY, STOCKTON, CA, 95219
Drescher Tammy A Chief Financial Officer 10100 TRINITY PARKWAY, STOCKTON, CA, 95219
WOOD DON R Agent 7650 W. COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607

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 - 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 -
REGISTERED AGENT NAME CHANGED 2019-09-03 WOOD, DON RICK -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA 95219 -
CHANGE OF MAILING ADDRESS 2005-01-07 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA 95219 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303112536 0420600 1999-11-23 974 WEST LUMSDEN ROAD, BRANDON, FL, 33511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-23
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 1999-12-09
109205351 0420600 1997-11-06 19515 BRUCE B DOWNS BLVD., TAMPA, FL, 33612
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-11-24
Case Closed 1998-01-13

Related Activity

Type Referral
Activity Nr 902492933
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 V
Issuance Date 1997-11-25
Abatement Due Date 1997-12-15
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State