Search icon

SONOCO PLASTICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

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 2017-06-22 UNITED AGENT GROUP INC. -
CHANGE OF MAILING ADDRESS 2012-07-19 ONE NORTH SECOND ST, HARTSVILLE, SC 29550 -

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 2017-06-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State