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 |
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 | - |
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 | - | - |
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