Entity Name: | COMPULINK CABLE ASSEMBLIES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Feb 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 1997 (28 years ago) |
Document Number: | S30749 |
FEI/EIN Number | 59-3118888 |
Address: | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
Mail Address: | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Thomas, Calvert | Director | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
Buffa, Vince | Director | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
Lonergan, Simon | Director | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
Sicari, Sebastian J. | Director | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
Name | Role | Address |
---|---|---|
Thomas, Calvert | Secretary | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
Name | Role |
---|---|
CHRISTOPHER ANTHONY CORPORATION | Chairman of the Board |
Name | Role |
---|---|
CHRISTOPHER ANTHONY CORPORATION | Chief Executive Officer |
Name | Role |
---|---|
CHRISTOPHER ANTHONY CORPORATION | President |
Name | Role | Address |
---|---|---|
Dipoto, Michael A. | Chief Financial Officer | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
Name | Role | Address |
---|---|---|
Dipoto, Michael A. | Treasurer | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 1205 Gandy Blvd. N, St. Petersburg, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 1997-04-10 | COMPULINK CABLE ASSEMBLIES OF FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-13 |
Reg. Agent Change | 2020-12-22 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State