Search icon

CONITEX SONOCO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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