Entity Name: | VERITIV PUBLISHING & PRINT MANAGEMENT, 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: | 03 Sep 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | F99000004589 |
FEI/EIN Number |
33-0063298
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: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Hianik Mark | Auth | 1000 Abernathy Road NE, Atlanta, GA, 30328 |
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 | Vice President | 1000 Abernathy Road NE, Atlanta, GA, 30328 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA 30328 | - |
NAME CHANGE AMENDMENT | 2017-01-18 | VERITIV PUBLISHING & PRINT MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 2001-06-06 | GRAPHIC COMMUNICATIONS HOLDINGS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-06 |
Name Change | 2017-01-18 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State