Search icon

THE NEWARK GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE NEWARK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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 Director 425 Winter Road, Delaware, OH, 43015
Rosgaard Ole President 425 Winter Road, Delaware, OH, 43015
Lloyd David Treasurer 425 Winter Road, Delaware, OH, 43015
Martz Gary R Secretary 425 Winter Road, Delaware, OH, 43015
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State