Search icon

NEELD PAPER AND SUPPLIES, INC.

Company Details

Entity Name: NEELD PAPER AND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2024 (6 months ago)
Document Number: P05000135879
FEI/EIN Number 760803272
Address: 255 ROUTE 1 AND 9, JERSEY CITY, NJ, 07306, US
Mail Address: 255 ROUTE 1 AND 9, JERSEY CITY, NJ, 07306, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEELD PAPER AND SUPPLY 401(K) 2023 760803272 2024-08-13 NEELD PAPER AND SUPPLIES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 5618416601
Plan sponsor’s address 1134 53RD CT NORTH, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-13
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature
NEELD PAPER AND SUPPLY 401(K) 2023 760803272 2024-08-13 NEELD PAPER AND SUPPLIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 5618416601
Plan sponsor’s address 1134 53RD CT NORTH, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-13
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature
NEELD PAPER AND SUPPLY 401(K) 2023 760803272 2024-06-05 NEELD PAPER AND SUPPLIES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424100
Sponsor’s telephone number 5618416601
Plan sponsor’s address 3020 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature
NEELD PAPER AND SUPPLY 401(K) 2023 760803272 2024-08-13 NEELD PAPER AND SUPPLIES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 5618416601
Plan sponsor’s address 1134 53RD CT NORTH, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-13
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature
NEELD PAPER AND SUPPLY 401(K) 2022 760803272 2024-04-24 NEELD PAPER AND SUPPLIES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424100
Sponsor’s telephone number 5618416601
Plan sponsor’s address 3020 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature
NEELD PAPER AND SUPPLY 401(K) 2021 760803272 2024-04-24 NEELD PAPER AND SUPPLIES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424100
Sponsor’s telephone number 5614274807
Plan sponsor’s address 3020 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing SANDRA NEELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TILLIS JASON President 255 ROUTE 1 AND 9, JERSEY CITY, NJ, 07306

Secretary

Name Role Address
CERVINO PAUL M Secretary 255 ROUTE 1 AND 9, JERSEY CITY, NJ, 07306

Chairman

Name Role Address
TILLIS ROBERT Chairman 255 ROUTE 1 AND 9, JERSEY CITY, NJ, 07306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096496 IMPERIAL DADE ACTIVE 2024-08-14 2029-12-31 No data 255 ROUTE 1 AND 9, JERSEY CITY, NJ, 07306
G23000055806 WEST FLORIDA SUPPLY OF FORT MYERS ACTIVE 2023-05-02 2028-12-31 No data 3020 SW 10TH STREET, POMPANO BEACH, FL, 33069
G23000008010 CITY MAINTENANCE SUPPLY ACTIVE 2023-01-18 2028-12-31 No data 3020 SW 10TH STREET, POMPANO BEACH, FL, 33069
G22000070881 INDUSTRIAL COMMERCIAL SUPPLY ACTIVE 2022-06-10 2027-12-31 No data 3020 SW 10TH STREET, POMPANO BEACH, FL, 33069
G21000170025 ALPHA CHEMICAL & JANITORIAL SUPPLY ACTIVE 2021-12-22 2026-12-31 No data 3020 SW 10TH STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-13 No data No data
AMENDMENT 2024-07-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2024-07-29 255 ROUTE 1 AND 9, JERSEY CITY, NJ 07306 No data
REGISTERED AGENT NAME CHANGED 2024-07-29 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 255 ROUTE 1 AND 9, JERSEY CITY, NJ 07306 No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Amendment 2024-08-13
Amendment 2024-07-29
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State