Entity Name: | SONOCO PRODUCTS COMPANY |
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: | 14 Aug 1964 (61 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Dec 2004 (20 years ago) |
Document Number: | 818114 |
FEI/EIN Number |
570248420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550, US |
Mail Address: | ONE NORTH SECOND STREET, MS:B04, HARTSVILLE, SC, 29550 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Coker R. Howard | President | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
Kremer Elizabeth R | Asst | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
Youngblood W. P | Vice President | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
Florence John M | Secretary | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
Dillard Robert R | Chief Financial Officer | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
Fuller Rodger | Chief Operating Officer | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-30 | UNITED AGENT GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | ONE NORTH SECOND STREET, HARTSVILLE, SC 29550 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | ONE NORTH SECOND STREET, HARTSVILLE, SC 29550 | - |
CANCEL ADM DISS/REV | 2004-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1985-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-28 |
Reg. Agent Change | 2017-06-30 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341322121 | 0420600 | 2016-03-08 | 1854 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1068691 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-03-02 |
Case Closed | 1992-03-03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1989-01-13 |
Case Closed | 1989-04-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1989-03-24 |
Abatement Due Date | 1989-04-24 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 1989-03-24 |
Abatement Due Date | 1989-03-31 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State