Search icon

NORTH-SOUTH SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH-SOUTH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1978 (48 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2013 (12 years ago)
Document Number: 559983
FEI/EIN Number 591819634
Address: 686 THIRD PLACE, VERO BEACH, FL, 32962
Mail Address: 686 THIRD PLACE, VERO BEACH, FL, 32962
ZIP code: 32962
City: Vero Beach
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
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

Jobs Reported:
43
Initial Approval Amount:
$393,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$393,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$395,096
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $393,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State