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 |
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 | - |
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 |
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. | - |
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