Search icon

S.A. COMUNALE CO., INC.

Company Details

Entity Name: S.A. COMUNALE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Aug 2000 (24 years ago)
Document Number: F00000004918
FEI/EIN Number 341122758
Address: 2900 NEWPARK DRIVE, BARBERTON, OH, 44203
Mail Address: 2900 NEWPARK DRIVE, Attn.: CFO, BARBERTON, OH, 44203, US
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
COMUNALE STEPHEN President 2900 NEWPARK DRIVE, BARBERTON, OH, 44203

Director

Name Role Address
Hiebert Thomas Director 301 MERRITT SEVEN, NORWALK, CT, 06851

Vice President

Name Role Address
Coustillac Sean Vice President 2900 NEWPARK DRIVE, BARBERTON, OH, 44203
Galosi Charles G Vice President 2900 NEWPARK DRIVE, BARBERTON, OH, 44203

Chief Financial Officer

Name Role Address
Moldvay Michael Chief Financial Officer 2900 NEWPARK DRIVE, BARBERTON, OH, 44203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-12 2900 NEWPARK DRIVE, BARBERTON, OH 44203 No data
REGISTERED AGENT NAME CHANGED 2006-11-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State