Search icon

NORTH-SOUTH SUPPLY, INC.

Company Details

Entity Name: NORTH-SOUTH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: 559983
FEI/EIN Number 59-1819634
Address: 686 THIRD PLACE, VERO BEACH, FL 32962
Mail Address: 686 THIRD PLACE, VERO BEACH, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH SOUTH SUPPLY, INC. 401(K) PLAN 2015 591819634 2016-04-21 NORTH SOUTH SUPPLY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 423990
Sponsor’s telephone number 7725693810
Plan sponsor’s address 686 3RD PLACE, VERO BEACH, FL, 32962

Plan administrator’s name and address

Administrator’s EIN 591819634
Plan administrator’s name NORTH SOUTH SUPPLY, INC.
Plan administrator’s address 686 3RD PLACE, VERO BEACH, FL, 32962
Administrator’s telephone number 7725693810

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing PAMELA HIERS-BUTZ
Valid signature Filed with authorized/valid electronic signature
NORTH SOUTH SUPPLY, INC. 401(K) PLAN 2014 591819634 2016-04-21 NORTH SOUTH SUPPLY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 423990
Sponsor’s telephone number 7725693810
Plan sponsor’s address 686 3RD PLACE, VERO BEACH, FL, 32962

Plan administrator’s name and address

Administrator’s EIN 591819634
Plan administrator’s name NORTH SOUTH SUPPLY, INC.
Plan administrator’s address 686 3RD PLACE, VERO BEACH, FL, 32962
Administrator’s telephone number 7725693810

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing PAMELA HIERS-BUTZ
Valid signature Filed with authorized/valid electronic signature
NORTH SOUTH SUPPLY, INC. 401(K) PLAN 2013 591819634 2015-10-29 NORTH SOUTH SUPPLY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 423990
Sponsor’s telephone number 7725693810
Plan sponsor’s address 686 THIRD PLACE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2015-10-29
Name of individual signing PAMELA HIERS-BUTZ
Valid signature Filed with authorized/valid electronic signature
NORTH SOUTH SUPPLY, INC. 401(K) PLAN 2012 591819634 2015-10-29 NORTH SOUTH SUPPLY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 423990
Sponsor’s telephone number 7725693810
Plan sponsor’s address 686 THIRD PLACE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2015-10-29
Name of individual signing PAMELA HIERS-BUTZ
Valid signature Filed with authorized/valid electronic signature
NORTH SOUTH SUPPLY, INC. 401(K) RETIREMENT PLAN 2011 591819634 2013-08-14 NORTH SOUTH SUPPLY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 423990
Plan sponsor’s address 686 3RD PLACE, VERO BEACH, FL, 32962

Plan administrator’s name and address

Administrator’s EIN 591819634
Plan administrator’s name NORTH SOUTH SUPPLY, INC.
Plan administrator’s address 686 3RD PLACE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing SHELLY GIANOTTI
Valid signature Filed with authorized/valid electronic signature
NORTH SOUTH SUPPLY, INC. 401(K) RETIREMENT PLAN 2010 591819634 2012-08-14 NORTH SOUTH SUPPLY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 423990
Sponsor’s telephone number 7725693810
Plan sponsor’s address 686 3RD PLACE, VERO BEACH, FL, 32962

Plan administrator’s name and address

Administrator’s EIN 591819634
Plan administrator’s name NORTH SOUTH SUPPLY, INC.
Plan administrator’s address 686 3RD PLACE, VERO BEACH, FL, 32962
Administrator’s telephone number 7725693810

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing SHELLY GIANOTTI
Valid signature Filed with authorized/valid electronic signature
NORTH SOUTH SUPPLY, INC. 401(K) RETIREMENT PLAN 2009 591819634 2011-01-10 NORTH SOUTH SUPPLY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 423990
Sponsor’s telephone number 7725693810
Plan sponsor’s address 686 3RD PLACE, VERO BEACH, FL, 32962

Plan administrator’s name and address

Administrator’s EIN 591819634
Plan administrator’s name NORTH SOUTH SUPPLY, INC.
Plan administrator’s address 686 3RD PLACE, VERO BEACH, FL, 32962
Administrator’s telephone number 7725693810

Signature of

Role Plan administrator
Date 2011-01-10
Name of individual signing SHELLY GIANOTTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HIERS-BUTZ, PAMELA L, PRES Agent 686 THIRD PLACE, VERO BEACH, FL 32962

Treasurer

Name Role Address
HIERS, KELLY K Treasurer 686 THIRD PLACE, VERO BEACH, FL 32962

President

Name Role Address
HIERS-BUTZ, PAMELA L President 686 THIRD PLACE, VERO BEACH, FL 32962

Vice President

Name Role Address
HOCKENHULL, STACY HIERS Vice President 686 THIRD PLACE, VERO BEACH, FL 32962

Secretary

Name Role Address
HIERS, KELLY K Secretary 686 THIRD PLACE, VERO BEACH, FL 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-07-14 HIERS-BUTZ, PAMELA L, PRES No data
MERGER 2013-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000137145
REGISTERED AGENT ADDRESS CHANGED 1989-02-15 686 THIRD PLACE, VERO BEACH, FL 32962 No data
CHANGE OF PRINCIPAL ADDRESS 1986-03-11 686 THIRD PLACE, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 1986-03-11 686 THIRD PLACE, VERO BEACH, FL 32962 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-07-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State