Search icon

VERITIV OPERATING COMPANY - Florida Company Profile

Company Details

Entity Name: VERITIV OPERATING 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: 01 Mar 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: 842716
FEI/EIN Number 13-5369500

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

Address: 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA, 30328, US
Mail Address: 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA, 30328, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Abbate Salvatore A Director 1000 Abernathy Road NE, Atlanta, GA, 30328
Adelman Dean A Seni 1000 Abernathy Road NE, Atlanta, GA, 30328
Calderwood Daniel B Seni 1000 Abernathy Road NE, Atlanta, GA, 30328
Mayerle Stephanie E Seni 1000 Abernathy Road NE, Atlanta, GA, 30328
Troup Peter C Vice President 1000 Abernathy Road NE, Atlanta, GA, 30328
Renner Karen A Seni 1000 Abernathy Road NE, Atlanta, GA, 30328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000217 ALL AMERICAN CONTAINERS ACTIVE 2019-01-02 2029-12-31 - 1000 ABERNATHY ROAD NE BLDG 400 STE 1700, LEGAL DEPT, ATLANTA, GA, 30328
G16000033256 VERITIV EXPRESS EXPIRED 2016-04-01 2021-12-31 - 1000 ABERNATHY RD NE, BLDG 400, STE 1700, ATLANTA, GA, 30328
G16000033284 PAPER PLUS EXPIRED 2016-04-01 2021-12-31 - 1000 ABERNATHY ROAD NE BLDG 400,STE 1700, ATLANTA, GA, 30328
G15000046646 SFRDG EXPIRED 2015-05-11 2020-12-31 - 6600 GOVERNORS LAKE PKWY, NORCROSS, GA, 30071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA 30328 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA 30328 -
MERGER 2018-12-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000187497
NAME CHANGE AMENDMENT 2016-01-05 VERITIV OPERATING COMPANY -
NAME CHANGE AMENDMENT 1993-10-15 UNISOURCE WORLDWIDE, INC. -
CORPORATE MERGER 1993-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000002189
REGISTERED AGENT ADDRESS CHANGED 1992-09-17 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
AMENDMENT 1987-05-07 - -
NAME CHANGE AMENDMENT 1985-05-31 PAPER CORPORATION OF AMERICA -
AMENDMENT 1985-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000796832 TERMINATED 1000000301601 DUVAL 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
Name Change 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State