Search icon

NORTH-SOUTH SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: NORTH-SOUTH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH-SOUTH SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 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 591819634

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

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

Key Officers & Management

Name Role Address
HIERS-BUTZ PAMELA L President 686 THIRD PLACE, VERO BEACH, FL, 32962
HOCKENHULL STACY H Vice President 686 THIRD PLACE, VERO BEACH, FL, 32962
HIERS KELLY K Secretary 686 THIRD PLACE, VERO BEACH, FL, 32962
HIERS-BUTZ PAMELA LPRES Agent 686 THIRD PLACE, VERO BEACH, FL, 32962

Form 5500 Series

Employer Identification Number (EIN):
591819634
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-07-14 HIERS-BUTZ, PAMELA L, PRES -
MERGER 2013-12-30 - 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 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-11 686 THIRD PLACE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 1986-03-11 686 THIRD PLACE, VERO BEACH, FL 32962 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
393000.00
Total Face Value Of Loan:
393000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-05
Type:
Complaint
Address:
5 S. WICKHAM RD., MELBOURNE, FL, 32935
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393000
Current Approval Amount:
393000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
395096

Date of last update: 01 Jun 2025

Sources: Florida Department of State