Search icon

SONOCO PRODUCTS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (21 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

Key Officers & Management

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-08
Type:
Referral
Address:
1854 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-02
Type:
Planned
Address:
9110 NW 106TH ST, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-13
Type:
Planned
Address:
1854 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-08-25
Type:
Planned
Address:
10895 ROCKET BLVD REGENCY IND, Orlando, FL, 32809
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-05-25
Type:
Planned
Address:
10895 ROCKET BLVD REGENCY IND, Orlando, FL, 32809
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State