Entity Name: | CONITEX SONOCO 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: | 19 Sep 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2022 (3 years ago) |
Document Number: | P31154 |
FEI/EIN Number |
650152365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550, US |
Mail Address: | ONE NORTH SECOND STREET, MS B04, HARTSVILLE, SC, 29550, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
COKER R. HOWARD | Chief Executive Officer | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
DILLARD ROBERT R | Chief Financial Officer | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
FLORENCE, JR. JOHN M | Secretary | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
YOUNGBLOOD W. PATRICK | Vice President | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
GANDHI ADITYA | Treasurer | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
KREMER ELIZABETH | ASSI | ONE NORTH SECOND STREET, HARTSVILLE, SC, 29550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 801 US HIGHWAY1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2022-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | ONE NORTH SECOND STREET, HARTSVILLE, SC 29550 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | ONE NORTH SECOND STREET, HARTSVILLE, SC 29550 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | UNITED AGENT GROUP | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-27 |
REINSTATEMENT | 2022-03-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State