Search icon

THE NEWARK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE NEWARK GROUP, 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: 29 Apr 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 1997 (28 years ago)
Document Number: P19070
FEI/EIN Number 222884844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 425 Winter Road, Delaware, OH, 43015, US
Mail Address: 425 Winter Road, Delaware, OH, 43015, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Bergwall Timothy L President 425 Winter Road, Delaware, OH, 43015
Krabill Tony Treasurer 425 Winter Road, Delaware, OH, 43015
Martz Gary R Secretary 425 Winter Road, Delaware, OH, 43015
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006703 NEWARK PAPERBOARD PRODUCTS - JACKSONVILLE EXPIRED 2010-01-21 2015-12-31 - 709 EASTPORT ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 425 Winter Road, Delaware, OH 43015 -
CHANGE OF MAILING ADDRESS 2023-04-21 425 Winter Road, Delaware, OH 43015 -
REGISTERED AGENT NAME CHANGED 2019-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 1997-08-22 THE NEWARK GROUP, INC. -
NAME CHANGE AMENDMENT 1988-08-03 NEWARK GROUP INDUSTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2019-09-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State