Search icon

SUPPLYONE CLEVELAND, INC.

Company Details

Entity Name: SUPPLYONE CLEVELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 26801-B Fargo Avenue, Cleveland, OH, 44146, US
Mail Address: 26801-B Fargo Avenue, Cleveland, OH, 44146, US
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Leith William Chairman 11 Campus Blvd, Newtown Square, PA, 19073

Vice President

Name Role Address
Kane Michele Vice President 11 Campus Blvd Suite 150, Newtown Square, PA, 19073

Seni

Name Role Address
Jones Adam M Seni 26801-B Fargo Avenue, Cleveland, OH, 44146

President

Name Role Address
Wish Daniel President 26801-B Fargo Avenue, Cleveland, OH, 44146

Secretary

Name Role Address
VanKula George Secretary 26801-B Fargo Avenue, Cleveland, OH, 44146

Chief Financial Officer

Name Role Address
Jones Peter Chief Financial Officer 26801-B Fargo Avenue, Cleveland, OH, 44146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 26801-B Fargo Avenue, Cleveland, OH 44146 No data
CHANGE OF MAILING ADDRESS 2024-03-06 26801-B Fargo Avenue, Cleveland, OH 44146 No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2016-12-06 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2006-11-15 SUPPLYONE CLEVELAND, INC. No data
REINSTATEMENT 1998-02-25 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State