Search icon

SUPPLYONE CLEVELAND, INC. - Florida Company Profile

Company Details

Entity Name: SUPPLYONE CLEVELAND, 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: 25 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2006 (18 years ago)
Document Number: F96000002079
FEI/EIN Number 340966857

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

Address: 26801-B Fargo Avenue, Cleveland, OH, 44146, US
Mail Address: 26801-B Fargo Avenue, Cleveland, OH, 44146, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Wish Daniel President 26801-B Fargo Avenue, Cleveland, OH, 44146
VanKula George Secretary 26801-B Fargo Avenue, Cleveland, OH, 44146
Jones Peter Chief Financial Officer 26801-B Fargo Avenue, Cleveland, OH, 44146
Leith William Chairman 11 Campus Blvd, Newtown Square, PA, 19073
Kane Michele Vice President 11 Campus Blvd Suite 150, Newtown Square, PA, 19073
Jones Adam M Seni 26801-B Fargo Avenue, Cleveland, OH, 44146
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 26801-B Fargo Avenue, Cleveland, OH 44146 -
CHANGE OF MAILING ADDRESS 2024-03-06 26801-B Fargo Avenue, Cleveland, OH 44146 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-12-06 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2006-11-15 SUPPLYONE CLEVELAND, INC. -
REINSTATEMENT 1998-02-25 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State