Search icon

SUPER-PUFFT SNACKS USA, INC.

Company Details

Entity Name: SUPER-PUFFT SNACKS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: P18000052723
FEI/EIN Number 83-0955753
Address: 700 W LANCE DRIVE, PERRY, FL, 32348, US
Mail Address: 700 W LANCE DRIVE, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER-PUFFT SNACKS USA 401K PLAN 2023 830955753 2024-05-23 SUPER-PUFFT SNACKS USA, INC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 311900
Sponsor’s telephone number 8503715364
Plan sponsor’s address 700 W SUPERPUFFT DR, PERRY, FL, 32348

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing CINDY JOHNSON
Valid signature Filed with authorized/valid electronic signature
SUPER-PUFFT SNACKS USA 401K PLAN 2020 830955753 2023-08-17 SUPER-PUFFT SNACKS USA, INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 311900
Sponsor’s telephone number 8503715364
Plan sponsor’s address 700 W SUPERPUFFT DR, PERRY, FL, 32348

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing CINDY JOHNSON
Valid signature Filed with authorized/valid electronic signature
SUPER-PUFFT SNACKS USA 401K PLAN 2020 830955753 2021-06-02 SUPER-PUFFT SNACKS USA, INC 97
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 311900
Sponsor’s telephone number 8503715364
Plan sponsor’s address 700 W SUPERPUFFT DR, PERRY, FL, 32348

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing TRACY GIVENS
Valid signature Filed with authorized/valid electronic signature
SUPER-PUFFT SNACKS USA 401K PLAN 2019 830955753 2020-08-25 SUPER-PUFFT SNACKS USA, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 311900
Sponsor’s telephone number 8503715364
Plan sponsor’s address 700 SUPERPUFFT ST, PERRY, FL, 32348

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing CINDY JOHNSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Exec

Name Role Address
Nictakis Willian Exec 100 Lincoln Way E, Massillon, OH, 44646

President

Name Role Address
McNeil Mark President 100 Lincoln Way E, Massillon, OH, 44646

Chief Financial Officer

Name Role Address
Fuechtmann Steve Chief Financial Officer 100 Lincoln Way E, Massillon, OH, 44646

Treasurer

Name Role Address
Fritts Alan Treasurer 100 Lincoln Way E, Massillon, OH, 44646

Secretary

Name Role Address
Vanderwist Kathryn Secretary 100 Lincoln Way E, Massillon, OH, 44646

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2022-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000294900 ACTIVE 22000637CAC TAYLOR COUNTY CIRCUIT COURT CL 2023-05-10 2028-06-27 $130,030.78 DIVERSEY, INC. A DELAWARE CORPORATION, AUTHORIZED TO DO, 1300 ALTURA ROAD, SUITE 125, FORT MILL, SC, 29708

Documents

Name Date
Reg. Agent Change 2024-05-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State