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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-23 |
Name of individual signing | CINDY JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Nictakis Willian | Exec | 100 Lincoln Way E, Massillon, OH, 44646 |
Name | Role | Address |
---|---|---|
McNeil Mark | President | 100 Lincoln Way E, Massillon, OH, 44646 |
Name | Role | Address |
---|---|---|
Fuechtmann Steve | Chief Financial Officer | 100 Lincoln Way E, Massillon, OH, 44646 |
Name | Role | Address |
---|---|---|
Fritts Alan | Treasurer | 100 Lincoln Way E, Massillon, OH, 44646 |
Name | Role | Address |
---|---|---|
Vanderwist Kathryn | Secretary | 100 Lincoln Way E, Massillon, OH, 44646 |
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 |
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 |
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