Search icon

CORESLAB STRUCTURES (TAMPA) INC.

Company Details

Entity Name: CORESLAB STRUCTURES (TAMPA) INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: P93000056617
FEI/EIN Number 59-3199150
Address: 6301 N. 56TH ST., TAMPA, FL 33610
Mail Address: 6301 N. 56TH ST., TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
FRANCIOSA, FRANK Director 332 Jones Rd. Unit 8, Stoney Creek Ontario Canada l8e-5n2 CA
FRANCIOSA, MARIO Director 332 Jones Rd. Unit 8, Stoney Creek Ontario Canada l8e-5n2 CA
FRANCIOSA, DOMENIC Director 332 Jones Rd. Unit 8, Stoney Creek Ontario Canada l8e-5n2 CA
SPIEGEL, ROBERT Director 332 Jones Rd. Unit 8, Stoney Creek Ontario Canada l8e-5n2 CA

Controller

Name Role Address
Evans, Brent M Controller 6301 N. 56TH ST., TAMPA, FL 33610

Officer

Name Role Address
Cameron, Joshua R Officer 6301 North 56th Street, Tampa, FL 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-26 CT CORPORATION SYSTEM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2005-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-01 6301 N. 56TH ST., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2002-08-01 6301 N. 56TH ST., TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State