Entity Name: | SUBURBAN NURSING & MOBILE HOMES, INC. |
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: | 19 Oct 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2021 (4 years ago) |
Document Number: | 854418 |
FEI/EIN Number |
310742794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH, 45227, US |
Mail Address: | 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH, 45227, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KELLER CHRIS | President | 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH, 45227 |
KELLER ARLEENE | Vice President | 5710 Wooster Pike, Cincinnati, OH, 45227 |
KELLER SCOTT | Treasurer | 5710 Wooster Pike, Cincinnati, OH, 45227 |
GARY JESSICA | Secretary | 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH, 45227 |
KELLER KELLY A | Asst | 3813 WEST SAN JUAN STREET, TAMPA, FL, 33629 |
KELLER Kelly A | Agent | 3813 West San Juan Street, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-10 | KELLER, Kelly A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-10 | 3813 West San Juan Street, Tampa, FL 33629 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-18 | 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH 45227 | - |
CHANGE OF MAILING ADDRESS | 1998-02-18 | 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH 45227 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2021-09-10 |
ANNUAL REPORT | 2008-01-18 |
Reg. Agent Change | 2007-09-05 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-02-14 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State