Search icon

COMPULINK CABLE ASSEMBLIES OF FLORIDA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Secretary

Name Role Address
Thomas, Calvert Secretary 1205 Gandy Blvd. N, St. Petersburg, FL 33702

Chairman of the Board

Name Role
CHRISTOPHER ANTHONY CORPORATION Chairman of the Board

Chief Executive Officer

Name Role
CHRISTOPHER ANTHONY CORPORATION Chief Executive Officer

President

Name Role
CHRISTOPHER ANTHONY CORPORATION President

Chief Financial Officer

Name Role Address
Dipoto, Michael A. Chief Financial Officer 1205 Gandy Blvd. N, St. Petersburg, FL 33702

Treasurer

Name Role Address
Dipoto, Michael A. Treasurer 1205 Gandy Blvd. N, St. Petersburg, FL 33702

Events

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

Documents

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