Detail by Entity Name

Florida Profit Corporation

OSCOR INC.

Filing Information
G11135 59-2276224 11/30/1982 FL ACTIVE AMENDMENT 01/08/2025 NONE
Principal Address
4875 De Soto Blvd
Palm Harbor, FL 34683

Changed: 03/28/2025
Mailing Address
4875 De Soto Blvd
Palm Harbor, FL 34683

Changed: 03/28/2025
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLNTATION, FL 33324

Name Changed: 11/29/2022

Address Changed: 11/29/2022
Officer/Director Detail Name & Address

Title President & Chief Executive Officer

Dziedzic, Joseph W.
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Senior Vice President, General Counsel, Chief Ethics and Compliance Officer and Secretary

Marshall, McAlister C., II
4875 De Soto Blvd
Palm Harbor, FL 34683

Title VP, Treasurer, Corporate Controller

Thomas, Tom P.
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Senior Director, Global Tax

Thorp, Keith R.
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Senior Director & Chief Patent Counsel

Scalise, Michael F.
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Power of Attorney

Tavaerez, Bethania A.
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Power of Attorney

Rodriguez, Jaime
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Executive Vice President & Chief Financial Officer

Smith, Diron
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Power of Attorney

Salgado, Viviana
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Director

Walguarnery, Brian
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Director

Thomas, Tom
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Director

Thorp, Keith
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Supervisor

Thomas, Matthew
4875 De Soto Blvd
Palm Harbor, FL 34683

Title Power of Attorney

Zinter, Christopher
4875 De Soto Blvd
Palm Harbor, FL 34683

Annual Reports
Report YearFiled Date
2023 03/24/2023
2024 04/08/2024
2025 03/28/2025

Document Images
03/28/2025 -- ANNUAL REPORT View image in PDF format
01/08/2025 -- Amendment View image in PDF format
12/19/2024 -- Amendment View image in PDF format
07/08/2024 -- Amendment View image in PDF format
04/08/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
11/29/2022 -- Reg. Agent Change View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
09/06/2011 -- Articles of Correction View image in PDF format
08/26/2011 -- Amended and Restated Articles View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
07/25/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- Name Change View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
01/06/1997 -- NAME CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format