Search icon

SUBURBAN SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUBURBAN SALES & SERVICE, 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: 26 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 1996 (29 years ago)
Document Number: F96000000969
FEI/EIN Number 223421999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 240 ROUTE 10 WEST, WHIPPANY, NJ, 07981, US
Mail Address: P O BOX 206, WHIPPANY, NJ, 07981, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STIVALA MICHAEL Chief Executive Officer 240 RT 10 W, WHIPPANY, NJ, 07981
Koepke Bryon Secretary 240 ROUTE 10 WEST, WHIPPANY, NJ, 07981
KUGLIN MICHAEL A Chief Financial Officer 240 RT 10 W, WHIPPANY, NJ, 07981
DANTE ELMER J Manager 240 ROUTE 10 WEST, WHIPPANY, NJ, 07981
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 240 ROUTE 10 WEST, WHIPPANY, NJ 07981 -
CHANGE OF MAILING ADDRESS 1997-03-25 240 ROUTE 10 WEST, WHIPPANY, NJ 07981 -
NAME CHANGE AMENDMENT 1996-04-24 SUBURBAN SALES & SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000933070 TERMINATED 1000000305326 LEON 2012-11-28 2032-12-05 $ 1,015.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
Reg. Agent Change 2021-10-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State