Entity Name: | SONOCO PROTECTIVE SOLUTIONS, 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: | 18 May 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 May 2014 (11 years ago) |
Document Number: | F99000002544 |
FEI/EIN Number |
251119372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 North Second Street, Hartsville, SC, 29550, US |
Mail Address: | 1 North Second Street, MS: B04 - Corp. Tax Dept., Hartsville, SC, 29550, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Fuller Rodger D | President | 1 North Second Street, Hartsville, SC, 29550 |
UNITED AGENT GROUP INC. | Agent | - |
Coker R. Howard | Vice President | 1 North Second Street, Hartsville, SC, 29550 |
Kremer Elizabeth R | Asst | 1 North Second Street, Hartsville, SC, 29550 |
Dillard Robert R | Vice President | 1 North Second Street, Hartsville, SC, 29550 |
Florence John MJr. | Secretary | 1 North Second Street, Hartsville, SC, 29550 |
Youngblood W. Patrick D | Vice President | 1 North Second Street, Hartsville, SC, 29550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | UNITED AGENT GROUP INC., 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | UNITED AGENT GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 1 North Second Street, Hartsville, SC 29550 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 1 North Second Street, Hartsville, SC 29550 | - |
NAME CHANGE AMENDMENT | 2014-05-06 | SONOCA PROTECTIVE SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2007-05-23 | TEGRANT DIVERSIFIED BRANDS, INC. | - |
NAME CHANGE AMENDMENT | 2004-05-07 | SCA PACKAGING NORTH AMERICA, INC. | - |
NAME CHANGE AMENDMENT | 2004-02-26 | SCA NORTH AMERICA - PACKAGING DIVISION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000300427 | TERMINATED | 1000000395272 | LEON | 2013-01-29 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
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 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State