Entity Name: | SONOCO PLASTICS, INC. |
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: | 07 Feb 2011 (14 years ago) |
Document Number: | F11000000529 |
FEI/EIN Number |
020595047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE NORTH SECOND ST, HARTSVILLE, SC, 29550 |
Mail Address: | ONE NORTH SECOND ST - MS B04, HARTSVILLE, SC, 29550 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
YOUNGBLOOD W. PATRICK | Vice President | ONE NORTH SECOND ST, HARTSVILLE, SC, 29550 |
Grissett Russell K | President | ONE NORTH SECOND ST, HARTSVILLE, SC, 29550 |
Kremer Elizabeth R | Assi | ONE NORTH SECOND ST, HARTSVILLE, SC, 29550 |
FLORENCE JOHN M | Secretary | ONE NORTH SECOND ST, HARTSVILLE, SC, 29550 |
Coker R. Howard | Vice President | ONE NORTH SECOND ST, HARTSVILLE, SC, 29550 |
Dillard Robert K | Vice President | ONE NORTH SECOND ST, HARTSVILLE, SC, 29550 |
UNITED AGENT GROUP INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000003787 | HIGHLAND | ACTIVE | 2012-01-11 | 2027-12-31 | - | 1420 GORDON FOOD SERVICE DRIVE, PLANT CITY, FL, 33563 |
G12000003788 | HIGHLAND LABEL | ACTIVE | 2012-01-11 | 2027-12-31 | - | 1420 GORDON FOOD SERVICE DRIVE, PLANT CITY, FL, 33563 |
G12000003789 | HIGHLAND PACKAGING SOLUTIONS | ACTIVE | 2012-01-11 | 2027-12-31 | - | 1420 GORDON FOOD SERVICE DRIVE, PLANT CITY, FL, 33563 |
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 | 2017-06-22 | UNITED AGENT GROUP INC. | - |
CHANGE OF MAILING ADDRESS | 2012-07-19 | ONE NORTH SECOND ST, HARTSVILLE, SC 29550 | - |
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 | 2017-06-22 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State