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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
COMUNALE STEPHEN | President | 2900 NEWPARK DRIVE, BARBERTON, OH, 44203 |
Name | Role | Address |
---|---|---|
Hiebert Thomas | Director | 301 MERRITT SEVEN, NORWALK, CT, 06851 |
Name | Role | Address |
---|---|---|
Coustillac Sean | Vice President | 2900 NEWPARK DRIVE, BARBERTON, OH, 44203 |
Galosi Charles G | Vice President | 2900 NEWPARK DRIVE, BARBERTON, OH, 44203 |
Name | Role | Address |
---|---|---|
Moldvay Michael | Chief Financial Officer | 2900 NEWPARK DRIVE, BARBERTON, OH, 44203 |
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 |
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