Search icon

SUPPLYING DEMAND, INC.

Company Details

Entity Name: SUPPLYING DEMAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Oct 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2024 (2 months ago)
Document Number: F22000006251
FEI/EIN Number 83-2918150
Address: 4077 REDWOOD AVE., LOS ANGELES, CA 90066
Mail Address: 4077 REDWOOD AVE., LOS ANGELES, CA 90066
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
CESSARIO, MICHAEL President 4077 REDWOOD AVE., LOS ANGELES, CA 90066

Director

Name Role Address
CESSARIO, MICHAEL Director 4077 REDWOOD AVE., LOS ANGELES, CA 90066
Shattock, Matthew Director 4077 REDWOOD AVE., LOS ANGELES, CA 90066
JONES, MICHAEL Director 4077 REDWOOD AVE., LOS ANGELES, CA 90066
Ryder, Robert Director 4077 REDWOOD AVE., LOS ANGELES, CA 90066
Pham, Peter Director 4077 REDWOOD AVE., LOS ANGELES, CA 90066
Cessario, Michael Director 4077 REDWOOD AVE., LOS ANGELES, CA 90066

Secretary

Name Role Address
CESSARIO, MICHAEL Secretary 4077 REDWOOD AVE., LOS ANGELES, CA 90066
Lee, Tiffany Secretary 4077 REDWOOD AVE., LOS ANGELES, CA 90066

Chief Executive Officer

Name Role Address
CESSARIO, MICHAEL Chief Executive Officer 4077 REDWOOD AVE., LOS ANGELES, CA 90066

Chief Financial Officer

Name Role Address
Sadik-Khan, Karim Chief Financial Officer 4077 REDWOOD AVE., LOS ANGELES, CA 90066

General Counsel

Name Role Address
Lee, Tiffany General Counsel 4077 REDWOOD AVE., LOS ANGELES, CA 90066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-26 NRAI Services, Inc. No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-12-26
ANNUAL REPORT 2023-04-13
Foreign Profit 2022-10-06

Date of last update: 11 Feb 2025

Sources: Florida Department of State